Search icon

RED LEDGES, LLC - Florida Company Profile

Company Details

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

RED LEDGES, 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: 31 Aug 2005 (20 years ago)
Document Number: L05000086327
FEI/EIN Number 203564773

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

Address: 18001 OLD CUTLER ROAD, SUITE 460, MIAMI, FL, 33157
Mail Address: 18001 OLD CUTLER ROAD, SUITE 460, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS M. ANTHONY Manager 18001 OLD CUTLER ROAD, SUITE 460, MIAMI, FL, 33157
KOTTER KAYLENE Vice President 205 NORTH RED LEDGES BLVD, HEBER CITY, UT, 84032
BURNS MITCHEL AJr. Vice President 205 NORTH RED LEDGES BLVD., HEBER CITY, UT, 84032
Anderson Matthew Chief Operating Officer 205 NORTH RED LEDGES BLVD, HEBER CITY, UT, 84032
WOOD RICHARD AEsq. Agent 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-26 WOOD, RICHARD A., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 18001 OLD CUTLER ROAD, SUITE 460, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-02-19 18001 OLD CUTLER ROAD, SUITE 460, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State