Entity Name: | R.E.D. HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.E.D. HOLDINGS, 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: | 23 May 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | L06000053483 |
FEI/EIN Number |
205185670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 HWY 17 N., BARTOW, FL, 33830 |
Mail Address: | 239 Sutherland Drive, Haines City, FL, 33844, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRDHARI DIAWANTIE | Managing Member | 239 Sutherland Drive, Haines City, FL, 33844 |
GIRDHARI DIAWANTIE | Agent | 239 Sutherland Drive, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031695 | LIZZY'S SUPERMARKET | EXPIRED | 2016-03-28 | 2021-12-31 | - | 3961 BLOSSOM DEW DRIVE, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 239 Sutherland Drive, Haines City, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 3470 HWY 17 N., BARTOW, FL 33830 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-01 | 3470 HWY 17 N., BARTOW, FL 33830 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State