Inactive
Updated 3/21/2025 12:58:04 PM

Rapid Response Storm Group, LLC

Rapid Response Storm Group, LLC is a Florida Limited Liability Company located in Mesa, AZ. The company was incorporated on September 17, 2018, under the Florida Department Of State’s registration number L18000220829. It is currently listed as an inactive entity and FEI/EIN number is N/A.

The principal address of Rapid Response Storm Group, LLC is 1155 Power Rd #114-96, Mesa, AZ 85206 and mailing address is 2803 Dorell Ave, Orlando, FL 32814, where all official business activities and communication are managed.

The company is managed by Deleon, Mercedes from Orlando FL, holding the position of Authorized Member, who takes the lead in overseeing its operations. For legal purposes, Registered Agent Inc. serves as the registered agent for the company, located at 7901 4th Street North Suite 300, St.petersburg, FL 33702, handling all compliance and official matters for company.

On April 10, 2019, the company has filed the latest annual report.

Filing information

Company Name Rapid Response Storm Group, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L18000220829
FEI/EIN Number N/A
Date Filed September 17, 2018
Company Age 6 years 7 months
Effective Date 9/12/2018
State AZ
Status Inactive
Last Event VOLUNTARY DISSOLUTION
Event Date Filed 12/12/2019
Event Effective Date 12/12/2019

The data on Rapid Response Storm Group, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

1155 Power Rd #114-96
Mesa, AZ 85206
Changed: 11/6/2018

Mailing Address

2803 Dorell Ave
Orlando, FL 32814

Registered Agent Name & Address

Registered Agent Inc.
7901 4th Street North Suite 300
St.petersburg, FL 33702
Address Changed: 3/26/2019

Authorized Person(s) Details

Deleon, Mercedes
2803 Dorell Ave
Orlando, FL 32814

Events

Event Type
Filed Date
Effective Date
Description
Event Type VOLUNTARY DISSOLUTION
Filed Date 12/12/2019
Effective Date 12/12/2019
Description
Event Type LC AMENDMENT AND NAME CHANGE
Filed Date 11/6/2018
Effective Date
Description OLD NAME WAS : LANSTAR ROOFING, LLC

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/10/2019

Document Images