Search icon

REDDEEMER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REDDEEMER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDDEEMER ENTERPRISES, 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: 06 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: L04000025938
FEI/EIN Number 201016883

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

Address: 1093 A1A BEACH BLVD #501, SAINT AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BLVD #501, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDD SILAS N Manager 1093 A!A BEACH BLVD 501, SAINT AUGUSTINE, FL, 32080
REDD SILAS N Managing Member 1093 BEACH BLVD. #501, SAINT AUGUSTINE, FL, 32080
REDD SILAS N Agent 1093 A1A BEACH BLVD # 501, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-28 1093 A1A BEACH BLVD #501, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 1093 A1A BEACH BLVD #501, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 1093 A1A BEACH BLVD # 501, SAINT AUGUSTINE, FL 32080 -
NAME CHANGE AMENDMENT 2004-07-20 REDDEEMER ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State