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. |
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 |
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 |
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 |
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 | - | - |
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