Search icon

REDTAIL, LLC - Florida Company Profile

Company Details

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

REDTAIL, 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: 11 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2024 (6 months ago)
Document Number: L05000046906
FEI/EIN Number 202911775

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

Address: 690 Hermitage Circle, Palm Beach Gardens, FL, 33410, US
Mail Address: 690 Hermitage Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS VALERIE H Manager 690 Hermitage Circle, Palm Beach Gardens, FL, 33410
COOPER KENNETH D Agent KENNETH D COOPER, P.A., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900031 ROSSGROUP MEDIA EXPIRED 2008-03-14 2013-12-31 - 740 W. PALM AVENUE, BOCA RATON, FL, 33432, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-09 KENNETH D COOPER, P.A., 625 Royal Plaza Drive, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2024-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 690 Hermitage Circle, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-02-14 690 Hermitage Circle, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-03-24 COOPER, KENNETH D -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-01-19
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State