Search icon

TECH IN A FLASH COMPUTER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TECH IN A FLASH COMPUTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH IN A FLASH COMPUTER 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: 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: 18 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L13000025417
FEI/EIN Number 46-2058992

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

Address: 3108 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US
Mail Address: 3108 Del Prado Blvd S, CAPE CORAL, FL, 33990, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBSTOCK MATTHEW M Managing Member 2116 SE 3rd Ter, CAPE CORAL, FL, 33990
REBSTOCK MATTHEW M Agent 2116 SE 3rd Ter, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041814 TECH IN A FLASH EXPIRED 2019-04-01 2024-12-31 - 3106 DEL PRADO BLVD S., UNIT 301, CAPE CORAL, FL, 33904
G13000017178 TECH IN A FLASH EXPIRED 2013-02-19 2018-12-31 - 133 SE 44TH TERR, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 3108 Del Prado Blvd. S, 5, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-01-11 3108 Del Prado Blvd. S, 5, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 2116 SE 3rd Ter, CAPE CORAL, FL 33990 -
REINSTATEMENT 2015-03-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 REBSTOCK, MATTHEW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State