Entity Name: | RAPID SOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2019 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | L19000255895 |
FEI/EIN Number | APPLIED FOR |
Address: | 105 Sunshine Blvd N, Lehigh acres, FL, 33971, US |
Mail Address: | 105 sunshine blvd n, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JOSE JR. | Agent | 105 Sunshine blvd N, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
LEON JOSE JR. | Auth | 105 Sunshine blvd N, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
ORTIZ DAYSHA | Manager | 105 Sunshine Blvd N, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 105 Sunshine Blvd N, Lehigh acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 105 Sunshine Blvd N, Lehigh acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 105 Sunshine blvd N, Lehigh Acres, FL 33971 | No data |
LC NAME CHANGE | 2020-05-07 | RAPID SOD LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-27 |
LC Name Change | 2020-05-07 |
ANNUAL REPORT | 2020-01-14 |
Florida Limited Liability | 2019-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State