Search icon

RAPID MEDIA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RAPID MEDIA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID MEDIA SOLUTIONS, 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L13000136545
FEI/EIN Number 46-3762610

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

Address: 850 Teague Trail, Lady Lake, FL, 32159, US
Mail Address: 850 Teague Trail, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESKO JENNEFER Managing Member 2169 Tallsman Court, The Villages, FL, 32163
RESKO JENNEFER Agent 2169 Tallsman Court, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089126 EXPLAIN IT WIZARD EXPIRED 2017-08-14 2022-12-31 - 3101 SW 34TH AVE., STE 905-301, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 850 Teague Trail, #538, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2019-02-09 850 Teague Trail, #538, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-23 2169 Tallsman Court, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2015-03-23 RESKO, JENNEFER -
LC AMENDMENT 2015-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-09-23
LC Amendment 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State