Search icon

RED FISH DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RED FISH DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED FISH DEVELOPMENT GROUP, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000010211
FEI/EIN Number 200740996

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

Address: 3603 NW 98TH STREET, SUITE C, GAINESVILLE, FL, 32606
Mail Address: 3603 NW 98TH STREET, SUITE C, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUNNELL CATHERINE E Manager 4209 NW 155TH TERRACE, NEWBERRY, FL, 32669
MCCAULEY RICHARD Manager 4209 NW 155TH TERRACE, NEWBERRY, FL, 32669
TRUNNELL GREGORY Manager 4209 NW 155TH TERRACE, NEWBERRY, FL, 32669
TRUNNELL GREGORY J Agent 3603 NW 98TH STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 3603 NW 98TH STREET, SUITE C, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2005-03-14 3603 NW 98TH STREET, SUITE C, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2005-03-14 TRUNNELL, GREGORY J -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 3603 NW 98TH STREET, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2006-02-13
LC Amendment 2006-01-03
ANNUAL REPORT 2005-03-14
Florida Limited Liabilites 2004-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State