Search icon

RED LODGE, LLC - Florida Company Profile

Company Details

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

RED LODGE, 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L03000055785
FEI/EIN Number 200558415

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

Address: 14723 GREEN VALLEY BLVD, CLERMONT, FL, 34711, US
Mail Address: 14723 GREEN VALLEY BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RED LODGE, LLC Managing Member -
French Mark Auth 14723 GREEN VALLEY BLVD, CLERMONT, FL, 34711
French Cheryl Auth 14723 GREEN VALLEY BLVD, CLERMONT, FL, 34711
ASSURED ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 14723 GREEN VALLEY BLVD, CLERMONT, FL 34711 -
REINSTATEMENT 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 14723 GREEN VALLEY BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-12-04 ASSURED ACCOUNTING, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-08 990 WEST HWY 50, STE 102, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State