Search icon

RAPID RATE, LLC - Florida Company Profile

Company Details

Entity Name: RAPID RATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID RATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000099534
FEI/EIN Number 453125481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 NW 120TH AVE, PLANTATION, FL, 33323, US
Mail Address: 1050 NW 120TH AVE, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUREL GULTEKIN Managing Member 1050 NW 120 AVENUE, PLANTATION, FL, 33323
GUREL GULTEKIN Agent 1050 NW 120TH AVE, PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072055 27 MOTORS EXPIRED 2014-07-11 2019-12-31 - 9901 NW 27TH AVE, MIAMI, FL, 33147
G11000085964 BULLET MOTOR SPORTS EXPIRED 2011-08-30 2016-12-31 - 1050 NW 120 AVENUE, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1050 NW 120TH AVE, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-04-20 1050 NW 120TH AVE, PLANTATION, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1050 NW 120TH AVE, PLANTATION, FL 33323 -
LC AMENDMENT 2012-09-17 - -
LC AMENDMENT 2011-11-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-31
LC Amendment 2012-09-17
ANNUAL REPORT 2012-02-07
LC Amendment 2011-11-29
Florida Limited Liability 2011-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State