Search icon

RAPID LOOP CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: RAPID LOOP CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID LOOP CONSULTING, 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: 26 Nov 2013 (11 years ago)
Document Number: L13000165496
FEI/EIN Number 46-4212405

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

Address: 4030 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 4030 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blair Michael J President 4030 Henderson Blvd, Tampa, FL, 33629
Blair Michael J Agent 4030 Henderson Blvd, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017423 RAPID LOOP COMPANIES ACTIVE 2024-01-31 2029-12-31 - 4030 HENDERSON BLVD, SUITE 351, TAMPA, FL, 33609
G18000071130 CAPITAL CAMPAIGN GROUP EXPIRED 2018-06-25 2023-12-31 - 1209 N DUVAL STREET, TALLAHASSEE, FL, 32303
G18000058060 BLAIR CAPITAL GROUP EXPIRED 2018-05-11 2023-12-31 - 1209 N. DUVAL STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 4030 Henderson Blvd, Suite 351, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-03-10 4030 Henderson Blvd, Suite 351, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4030 Henderson Blvd, Suite 351, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-06-06 Blair, Michael James -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State