Search icon

RED GALS, LLC

Company Details

Entity Name: RED GALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000018677
FEI/EIN Number 383701285
Address: 206 W. KEYES AVE., TAMPA, FL, 33602
Mail Address: 206 W. KEYES AVE., TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BUBLEY MARTIN A Agent 3820 NORTHDALE BLVD., TAMPA, FL, 33624

Managing Member

Name Role Address
MCMANUS GRETCHEN Managing Member 206 W. KEYES AVE., TAMPA, FL, 33602
DROUGHTON LORRAINE Managing Member 206 W. KEYES AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 206 W. KEYES AVE., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2007-10-11 206 W. KEYES AVE., TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 BUBLEY, MARTIN AESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 3820 NORTHDALE BLVD., #312, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001249326 LAPSED 2010-CA-004549 13TH JUD CIR HILLSBOROUGH CTY 2013-07-30 2018-08-13 $159,251.53 REGIONS BANK, 20901 SW 112TH AVENUE, MIAMI, FL 33189

Documents

Name Date
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
Florida Limited Liabilites 2004-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State