Entity Name: | RED BRICK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED BRICK PARTNERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000034884 |
FEI/EIN Number |
204662053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 METROPOLITAN BLVD, 102, TALLAHASSEE, FL, 32308 |
Mail Address: | 1705 METROPOLITAN BLVD, 102, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR LEROY C | Managing Member | 139 MEADOWOOD CT, TALLAHASSEE, FL, 32312 |
ALLEN THOMAS W | Managing Member | 1807 SAGEWAY DRIVE, TALLAHASSEE, FL, 32303 |
PROCTOR THOMAS C | Managing Member | 4450 Rhoden Cove Lane, TALLAHASSEE, FL, 32312 |
PROCTOR THOMAS C | Agent | 4450 Rhoden Cove Lane, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 1705 METROPOLITAN BLVD, 102, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 4450 Rhoden Cove Lane, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1705 METROPOLITAN BLVD, 102, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-22 | PROCTOR, THOMAS CJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State