Entity Name: | FAST AND FURIOUS HOME REPAIRS & SERVICES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAST AND FURIOUS HOME REPAIRS & SERVICES, 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. |
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: | 12 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | L13000099095 |
FEI/EIN Number |
463175727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 Shellcracker Ct, Tampa, FL, 33613, US |
Mail Address: | 610 Shellcracker Ct, Tampa, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNE Emely N | Manager | 610 Shellcracker Ct, Tampa, FL, 33613 |
SUNE BILLY J | Authorized Member | PO BOX 82263, Tampa, FL, 33682 |
SUNE BILLY J | Agent | 610 Shellcracker Ct, Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-27 | 610 Shellcracker Ct, Tampa, FL 33613 | - |
REINSTATEMENT | 2019-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | SUNE, BILLY JOEL | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-31 | FAST AND FURIOUS HOME REPAIRS & SERVICES, L.L.C | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 610 Shellcracker Ct, Tampa, FL 33613 | - |
REINSTATEMENT | 2016-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 610 Shellcracker Ct, Tampa, FL 33613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-02-06 |
LC Amendment and Name Change | 2018-01-31 |
ANNUAL REPORT | 2017-02-22 |
REINSTATEMENT | 2016-03-24 |
REINSTATEMENT | 2014-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State