Entity Name: | RED CARPET PROMOTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED CARPET PROMOTIONS, 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 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000046514 |
FEI/EIN Number |
161759054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 New Broad Street, ORLANDO, FL, 32814, US |
Mail Address: | 4815 New Broad Street, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRESH EMPOWER, LLC | Manager | - |
RCM WINKLER, LLC | Manager | - |
Deming Ryan | Manager | 4815 New Broad Street, ORLANDO, FL, 32814 |
ARGENTIFY, LLC | Manager | - |
Ryan Deming | Agent | 4815 New Broad Street, ORLANDO, FL, 32814 |
TORNADOPROMOTIONS.COM, INC. | Manager | - |
INGERSOLL INVESTMENTS II, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 4815 New Broad Street, #2031, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 4815 New Broad Street, 2031, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Ryan, Deming | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 4815 New Broad Street, 2031, ORLANDO, FL 32814 | - |
REINSTATEMENT | 2012-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State