Search icon

REDFEATHER HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: REDFEATHER HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDFEATHER HOLDINGS, L.L.C. 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: 13 Dec 2001 (23 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L01000021643
FEI/EIN Number 010672342

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

Address: 8924 E Pinnacle Pk Rd G5-122, Scottsdale, AZ, 85255, US
Mail Address: 8924 E Pinnacle Pk Rd G5-122, Scottsdale, AZ, 85255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Robert LIII Agent Beggs & Lane, RLLP, Pensacola, FL, 32502
BROADERIP COMPANIES, L.L.C. Managing Member 8924 E Pinnacle Pk Rd G5-122, Scottsdale, AZ, 85255

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 Jones, Robert L., III -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 Beggs & Lane, RLLP, 501 Commendencia Street, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 8924 E Pinnacle Pk Rd G5-122, Scottsdale, AZ 85255 -
CHANGE OF MAILING ADDRESS 2016-03-31 8924 E Pinnacle Pk Rd G5-122, Scottsdale, AZ 85255 -
MERGER 2012-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000127431

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-01
Merger 2012-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State