Search icon

FAST FIXER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHEHI ANDI Authorized Member 1523 BLUETEAL DRIVE, BRANDON, FL, 33511
shehi andi Agent 1523 BLUETEAL DRIVE, BRANDON, FL, 33511

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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