Search icon

RED LETTER STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: RED LETTER STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED LETTER STUDIOS, 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: 30 Aug 2006 (19 years ago)
Document Number: L06000085895
FEI/EIN Number 208262953

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

Address: 13922 Monroes Business Park, Tampa, FL, 33635, US
Mail Address: 13922 Monroes Business Park, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON ADAM Manager 13922 Monroes Business Park, Tampa, FL, 33635
Sutton Ashley D Manager 13922 Monroes Business Park, Tampa, FL, 33635
Sutton Adam Agent 13922 Monroes Business Park, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032850 AWAY WITH THE CIRCUS EXPIRED 2015-03-31 2020-12-31 - 20920 AUBURN LEAF TRAIL, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 13922 Monroes Business Park, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2020-01-02 13922 Monroes Business Park, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Sutton, Adam -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 13922 Monroes Business Park, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State