Search icon

FLORIDA RAPID CASH, LLC - Florida Company Profile

Company Details

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

FLORIDA RAPID CASH, 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000035395
FEI/EIN Number 47-3245580

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

Address: 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL, 33309, US
Mail Address: 12751 State Hwy 198 S, Mabank, TX, 75156, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearah Joseph T Member 12751 State Hwy 198 S, Mabank, TX, 75156
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028702 FLORIDA RAPID EXPORTERS EXPIRED 2017-03-17 2022-12-31 - 6750 N. ANDREWS AVE, SUITE 200, FORT LAUDERDALE, FL, 33309
G15000022098 SOUTH COAST CASH EXPIRED 2015-03-02 2020-12-31 - 6750 N. ANDREWS AVE, SUITE 200, FORT LAUDERDALE, FL, 33309
G15000021411 FLORIDA QUICK CASH EXPIRED 2015-02-27 2020-12-31 - 6750 N. ANDREWS AVE, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 INCORP SERVICES, INC. -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-14 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 -
LC STMNT OF RA/RO CHG 2015-04-03 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-21
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-04-14
CORLCRACHG 2015-04-03
Florida Limited Liability 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State