Search icon

FAST AND FURIOUS HOME REPAIRS & SERVICES, L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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