Search icon

FAST DOMUS LLC - Florida Company Profile

Company Details

Entity Name: FAST DOMUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST DOMUS 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: 15 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L15000208181
FEI/EIN Number 81-0877923

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

Address: 6115 Stirling Road, DAVIE, FL, 33314, US
Mail Address: 6115 Stirling Road, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA CESAR AUGUSTO Director 6115 Stirling Road, DAVIE, FL, 33314
COSTA CESAR A Agent 6115 STIRLING RD, STE 211, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153413 HOLIDAY LIGHTS ACTIVE 2024-12-17 2029-12-31 - 0877923, STE 211, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 COSTA, CESAR A -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 6115 STIRLING RD, STE 211, DAVIE, FL 33314 -
LC STMNT OF RA/RO CHG 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6115 Stirling Road, SUITE 211, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-04-23 6115 Stirling Road, SUITE 211, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
LC Amendment 2021-11-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
CORLCRACHG 2020-02-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State