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. |
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 |
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 |
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 |
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 | - | - |
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