Search icon

FAST & FURIOUS BUILDERS L.L.C. - Florida Company Profile

Company Details

Entity Name: FAST & FURIOUS BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST & FURIOUS BUILDERS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 08 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2025 (3 months ago)
Document Number: L12000020656
FEI/EIN Number 454640047

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

Address: 108 Los Arbor Dr, Deland, FL, 32724, US
Mail Address: 108 Los Arbor Dr, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cary Marisa Managing Member 108 Los Arbor Dr., Deland, FL, 32724
Cary MARISA Agent 108 Los Arbor Dr., Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 108 Los Arbor Dr, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2023-01-24 108 Los Arbor Dr, Deland, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 108 Los Arbor Dr., Deland, FL 32724 -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Cary, MARISA -
LC NAME CHANGE 2014-09-17 FAST & FURIOUS BUILDERS L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State