Search icon

FAST PDR TOOLS USA, LLC - Florida Company Profile

Company Details

Entity Name: FAST PDR TOOLS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST PDR TOOLS USA, 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: 14 Apr 2016 (9 years ago)
Document Number: L16000074421
FEI/EIN Number 30-0938960

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

Address: 767 ANNABELL RIDGE RD, MINNEOLA, FL, 34715, US
Mail Address: 767 ANNABELL RIDGE RD, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
STRAUBE SAMPAIO ALVARO JOSE Sr. Manager 767 ANNABELL RIDGE RD, MINNEOLA, FL, 34715
VOLANSKI EDUARDO MATHEU Manager RUA CARLOS ESSENFELDER 3326, CURITIBA, PR, 81730060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 5401 S KIRKMAN RD, SUITE 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-01-17 5401 S KIRKMAN RD, SUITE 135, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 767 ANNABELL RIDGE RD, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-02-21 767 ANNABELL RIDGE RD, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2024-02-21 US TAX CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 5401 S KIRKMAN RD, SUITE 135, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State