Entity Name: | FAST FIXER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAST FIXER 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. |
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: | 21 Mar 2017 (8 years ago) |
Date of dissolution: | 15 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2023 (2 years ago) |
Document Number: | L17000064040 |
FEI/EIN Number |
82-0875570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5373 Factory Shops Blvd, Ellenton, FL, 34222, US |
Mail Address: | 1523 BLUETEAL DRIVE, BRANDON, FL, 33511, US |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEHI ANDI | Authorized Member | 1523 BLUETEAL DRIVE, BRANDON, FL, 33511 |
shehi andi | Agent | 1523 BLUETEAL DRIVE, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031271 | FAST FIXER | EXPIRED | 2017-03-23 | 2022-12-31 | - | 5830 MEMORIAL HWY 1411, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1523 BLUETEAL DRIVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 5373 Factory Shops Blvd, Ellenton, FL 34222 | - |
LC AMENDMENT AND NAME CHANGE | 2020-07-08 | FAST FIXER LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 5373 Factory Shops Blvd, Ellenton, FL 34222 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | shehi, andi | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000699155 | TERMINATED | 1000000845006 | MANATEE | 2019-10-16 | 2039-10-23 | $ 936.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
LC Amendment and Name Change | 2020-07-08 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-14 |
Florida Limited Liability | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State