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