Entity Name: | RED ACORN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED ACORN, 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: | 30 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L05000123658 |
FEI/EIN Number |
223919524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 Ginger Mill Drive, Jacksonville, FL, 32259, US |
Mail Address: | 9473 Crowslanding road, Crowslanding, CA, 95313, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKES MICHAEL | Chief Executive Officer | 9473 Crowslanding Road, Crowslanding, CA, 95313 |
OAKES ELIZABETH M | Manager | 1751 Judy Drive, Ripon, CA, 95366 |
OAKES ELIZABETH M | Secretary | 1751 Judy drive, Ripon, CA, 95366 |
OAKES MICHAEL | Chief Financial Officer | 9473 Crowslanding Road, Crowslanding, CA, 95313 |
OAKES MICHAEL T | Agent | 750 Ginger Mill Drive, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-28 | 750 Ginger Mill Drive, Jacksonville, FL 32259 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | OAKES, MICHAEL T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 750 Ginger Mill Drive, Jacksonville, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 750 Ginger Mill Drive, JACKSONVILLE, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-13 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State