Search icon

RARE PERFORMANCE MOTORS OF SOUTH TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: RARE PERFORMANCE MOTORS OF SOUTH TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RARE PERFORMANCE MOTORS OF SOUTH TAMPA, 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: 11 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L14000189269
FEI/EIN Number 47-2436011

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

Address: 5003 WEST INGRAHAM ST., TAMPA, FL, 33616, US
Mail Address: 3644 SOUTH WEST SHORE BLVD., TAMPA, FL, 33629
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARASTRO DOUGLAS A Manager 3644 SOUTH WEST SHORE BLVD, TAMPA, FL, 33629
CARASTRO DOUGLAS F Manager 3644 S WEST SHORE BLVD, TAMPA, FL, 33629
CARASTRO Douglas A Agent 3644 SOUTH WEST SHORE BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011635 RARE PERFORMANCE MOTORS OF SOUTH TAMPA ACTIVE 2015-02-02 2025-12-31 - 3644 S WESTSHORE BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5003 WEST INGRAHAM ST., TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2021-02-04 CARASTRO, Douglas A -
LC AMENDMENT 2015-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State