Search icon

REDHOTGLUE, LLC - Florida Company Profile

Company Details

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

REDHOTGLUE, 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: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L05000118788
FEI/EIN Number 263578789

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

Address: 13194 US Highway 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 13194 US Highway 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FRANCE MICHAEL L Managing Member 11336 VILLAGE BROOK DRIVE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126694 XUJOMI EXPIRED 2019-11-29 2024-12-31 - 13194 US HWY. 301 S., SUITE 197, RIVERVIEW, FL, 33578
G18000029117 ANNYSALES EXPIRED 2018-02-28 2023-12-31 - 13194 US HWY. 301 S., SUITE 197, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 13194 US Highway 301 S, Suite 197, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2014-12-04 13194 US Highway 301 S, Suite 197, RIVERVIEW, FL 33578 -
PENDING REINSTATEMENT 2014-01-14 - -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State