Search icon

RATES SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RATES SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RATES SOLUTIONS 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: 19 Feb 2016 (9 years ago)
Date of dissolution: 19 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L16000035428
FEI/EIN Number 98-1286996

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

Address: 12190 CANYON SUN TRL, WINDERMERE, FL, 34786
Mail Address: 12190 CANYON SUN TRL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATES SANTOS SILVA PHILIPPE Manager 12190 CANYON SUN TRL, WINDERMERE, FL, 34786
RATES SANTOS SILVA PHILIPPE Agent 12190 CANYON SUN TRL, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086646 BLB BUSINESS EXPIRED 2019-08-15 2024-12-31 - 12190 CANYON SUN TRAIL, WINDERMERE, FL, 34786
G19000023010 RATES SOLUTIONS LLC EXPIRED 2019-02-14 2024-12-31 - 12190 CANYON SUN TRAIL, WINDERMERE, FL, 34786
G19000021121 RSLUX TRANSPORTS EXPIRED 2019-02-11 2024-12-31 - 12190 CANYON SUN TRAIL, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-19 - -
CHANGE OF MAILING ADDRESS 2019-08-12 12190 CANYON SUN TRL, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-08-12 RATES SANTOS SILVA, PHILIPPE -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-08-12
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State