Search icon

RAFA FAST SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: RAFA FAST SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFA FAST SOLUTION 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: L13000040398
FEI/EIN Number NOT APPLICABLE

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

Address: 758 parrot ct, KISSIMMEE, FL, 34759, US
Mail Address: 629 cooper ave, eastman, GA, 31023, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RADLEY Manager 758 Parrot Ct, KISSIMMEE, FL, 34759
Alvarez Sofia Auth 629 cooper ave, eastman, GA, 31023
alvarez radley Agent 640 SW 32ND AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-29 758 parrot ct, KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2017-09-25 alvarez, radley -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-08-11 RAFA FAST SOLUTION LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 758 parrot ct, KISSIMMEE, FL 34759 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
LC Name Change 2016-08-11
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State