REDFISH HARBOR, LLC - Florida Company Profile

Entity Name: | REDFISH HARBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2004 (21 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: | L04000081172 |
FEI/EIN Number | 030550091 |
Address: | 106 STONE BLVD, CANTONMENT, FL, 32533, US |
Mail Address: | 106 STONE BLVD, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
City: | Cantonment |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAWSON CODY | Manager | 106 STONE BLVD, CANTONMENT, FL, 32533 |
Moorhead Stephen R | Agent | 127 Palafox St, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2020-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 127 Palafox St, Suite 500, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Moorhead, Stephen R | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-12 | - | - |
PENDING REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 106 STONE BLVD, CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
CORLCDSMEM | 2020-02-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-22 |
AMENDED ANNUAL REPORT | 2013-05-28 |
REINSTATEMENT | 2013-04-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State