Search icon

RUSH TECH SUPPORT, LLC

Company Details

Entity Name: RUSH TECH SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000049887
FEI/EIN Number 46-5207703
Address: 9835 Lake Worth Rd, Lake Worth, FL, 33467, US
Mail Address: 9835 Lake Worth Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONATHAN D. LOUIS, PA Agent 7777 Glades Rd, Boca Raton, FL, 33434

Manager

Name Role Address
LASSISE ANDREW Manager 9835 Lake Worth Rd, Lake Worth, FL, 33467

Managing Member

Name Role Address
RUSH TECH HOLDINGS, LLC Managing Member 9835 Lake Worth Rd, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043957 TECH 4 ACCOUNTANTS ACTIVE 2021-03-31 2026-12-31 No data 7570 S FEDERAL HWY, STE 9, HYPOLUXO, FL, 33467
G18000012473 RUSH TECH SUPPORT, LLC ACTIVE 2018-01-23 2028-12-31 No data 9835 LAKE WORTH RD, STE 16-105, LAKE WORTH, FL, 33467
G16000027055 TECH IN A BOX SOLUTIONS EXPIRED 2016-03-14 2021-12-31 No data 7570 S FEDERAL HWY, STE 12, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 9835 Lake Worth Rd, Ste 16-105, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-01-20 9835 Lake Worth Rd, Ste 16-105, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 7777 Glades Rd, Ste 315 B, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2015-10-05 JONATHAN D. LOUIS, PA No data
LC AMENDMENT 2015-10-05 No data No data
LC AMENDMENT 2015-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
LC Amendment 2015-10-05
LC Amendment 2015-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State