Search icon

RX SPEED WORKS EVO, LLC - Florida Company Profile

Company Details

Entity Name: RX SPEED WORKS EVO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RX SPEED WORKS EVO, 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000000128
FEI/EIN Number 81-0962660

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

Address: 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232, US
Mail Address: 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSEN TOMMY Chief Executive Officer 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232
THOMSEN LEIGH Agent 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014168 THE CATCH CAN GUYS EXPIRED 2017-02-07 2022-12-31 - 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232
G17000013102 REDLINE MUSCLE EXPIRED 2017-02-04 2022-12-31 - 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232
G16000035112 BEER AND SUNSHINE EXPIRED 2016-04-06 2021-12-31 - 1632 SUMMER BREEZE WAY, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 THOMSEN, LEIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000229551 TERMINATED 1000000740775 SARASOTA 2017-04-17 2037-04-20 $ 2,937.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-12-16
Florida Limited Liability 2015-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State