Search icon

REDELVA LLC - Florida Company Profile

Company Details

Entity Name: REDELVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDELVA 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: 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: 16 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: L02000023970
FEI/EIN Number 043740160

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

Address: 510 Oakridge Blvd, Daytona Beach, FL, 32118, US
Mail Address: 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN-TRUMP FAUSTINA Manager 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118
O'Neill Steven P Agent 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019742 BALINESE BOUTIQUE ACTIVE 2019-02-08 2029-12-31 - 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118
G17000030248 DAYTONA ATLANTIC INN & SUITES EXPIRED 2017-03-21 2022-12-31 - REDELVA, LLC, 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118
G13000077915 DAYTONA ATLANTIC INN & SUITES EXPIRED 2013-08-05 2018-12-31 - 1647 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2016-03-08 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2665 N Atlantic Ave #406, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2014-03-20 O'Neill, Steven P -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State