Search icon

RED SEA SHORES LLC - Florida Company Profile

Company Details

Entity Name: RED SEA SHORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED SEA SHORES 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 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000025769
FEI/EIN Number 200091262

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

Address: 840 EAST OAKLAND PARK BLVD,, SUITE 110, OAKLAND PARK, FL, 33334, US
Mail Address: 840 EAST OAKLAND PARK BLVD,, SUITE 110, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chess Amos Mgr Agent 840 EAST OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33334
Amos Chess Managing Member 840 E. OAKLAND PARK BLVD, SUITE 110, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 840 EAST OAKLAND PARK BLVD,, SUITE 110, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Chess, Amos, Mgr -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 840 EAST OAKLAND PARK BLVD,, SUITE 110, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-02-23 840 EAST OAKLAND PARK BLVD,, SUITE 110, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State