Search icon

RED ROOSTER PROPERTY MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RED ROOSTER PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROOSTER PROPERTY MANAGEMENT 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 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L05000067673
FEI/EIN Number 204074577

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

Address: 3371 Mary Draper Court West, Jacksonville, FL, 32223, US
Mail Address: P O BOX 56529, JACKSONVILLE, FL, 32241
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ERIC M Managing Member 3371 Mary Draper Court West, Jacksonville, FL, 32223
BOYD ERIC M Agent 3371 Mary Draper Court West, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3371 Mary Draper Court West, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3371 Mary Draper Court West, Jacksonville, FL 32223 -
LC NAME CHANGE 2019-05-10 RED ROOSTER PROPERTY MANAGEMENT LLC -
LC AMENDMENT 2010-05-26 - -
CHANGE OF MAILING ADDRESS 2010-05-26 3371 Mary Draper Court West, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-05-26 BOYD, ERIC M -
LC NAME CHANGE 2008-11-17 STEP ONE REALTY, LLC -
LC AMENDMENT 2006-07-06 - -
LC AMENDMENT 2006-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
LC Name Change 2019-05-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16479.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State