Search icon

FAST ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FAST ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST ACCOUNTING SERVICES, 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000102738
FEI/EIN Number 35-2452618

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

Address: 24 HARRISON DRIVE, UNIT 500, PANAMA CITY, FL, 32401, US
Mail Address: 2640 Hollywood Blvd, Suite 205, Hollywood, FL, 33020, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTO MIGUEL A Managing Member 3500 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Dutra Emerson Agent 3500 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 24 HARRISON DRIVE, UNIT 500, PANAMA CITY, FL 32401 -
REINSTATEMENT 2021-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 3500 WASHINGTON STREET, APT 516, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-01-07 24 HARRISON DRIVE, UNIT 500, PANAMA CITY, FL 32401 -
REINSTATEMENT 2015-10-04 - -
REGISTERED AGENT NAME CHANGED 2015-10-04 Dutra, Emerson -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-10-04
ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State