Search icon

RAPID CLEANING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: RAPID CLEANING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID CLEANING SOLUTIONS INC 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: 15 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: L20000385220
FEI/EIN Number 85-3741903

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

Address: 1240 8th st, Daytona Beach, FL, 32117, US
Mail Address: 1240 8th st, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DERRICK D President 740 Santa Fe ave, Daytona Beach, FL, 32174
Williams Jermon N Vp 180 Black Hickory Way, Ormond Beach, FL, 32174
JOHNSON DERRICK D Agent 740 Santa Fe ave, Daytona Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156202 RAPID CLEANING SOLUTIONS ACTIVE 2021-11-23 2026-12-31 - 13100 BRIXTON BAY DR APPT 510, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 1240 8th st, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-06-24 1240 8th st, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2024-06-24 JOHNSON, DERRICK D -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 740 Santa Fe ave, Daytona Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State