Search icon

SPEEDSTER SERVICES LLC

Company Details

Entity Name: SPEEDSTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Aug 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L15000131759
FEI/EIN Number 47-4738543
Address: 2909 W NEW HAVEN AVE, Ste A, WEST MELBOURNE, FL 32904
Mail Address: 3682 N WICKHAM RD, STE B1 #411, MELBOURNE, FL 32935
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SHAILESH C Agent 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935

Manager

Name Role Address
PATEL, SHAILESH C Manager 3682 N Wickham Rd, Ste B1-411 MELBOURNE, FL 32935
PATEL, MAMTA S Manager 3682 N Wickham Rd, Ste B1-411 MELBOURNE, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108763 THE UPS STORE #6269 ACTIVE 2015-10-27 2026-12-31 No data 2263 W NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2909 W NEW HAVEN AVE, Ste A, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935 No data
LC AMENDMENT 2016-05-24 No data No data
CHANGE OF MAILING ADDRESS 2016-05-24 2909 W NEW HAVEN AVE, Ste A, WEST MELBOURNE, FL 32904 No data
LC AMENDMENT 2015-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-24
LC Amendment 2016-05-24
ANNUAL REPORT 2016-03-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State