Search icon

RED BUG II, LLC - Florida Company Profile

Company Details

Entity Name: RED BUG II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED BUG II, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L02000008868
FEI/EIN Number 043636360

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

Address: 1590 WATERWITCH DR, ORLANDO, FL, 32806, US
Mail Address: 1590 WATERWITCH DR, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA DONALD Manager 1590 WATERWITCH DR, ORLANDO, FL, 32806
NOVATT JEFF ESQ Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
LC AMENDMENT AND NAME CHANGE 2020-10-14 RED BUG II, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 1415 PANTHER LANE, STE 327, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-10-14 1590 WATERWITCH DR, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-10-14 NOVATT, JEFF, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 1590 WATERWITCH DR, ORLANDO, FL 32806 -
REINSTATEMENT 2011-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2021-01-26
LC Amendment and Name Change 2020-10-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State