Search icon

REDSTONE COMMERCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDSTONE COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDSTONE COMMERCIAL 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: 18 Jan 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: L07000006996
FEI/EIN Number 300401236

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

Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Mail Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDMAN LEE Manager 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
HOHNADEL FRED Manager 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL, 33606
TAMARKIN BRUCE Manager 5050 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
DEVRIES KURT Manager 1501 W. CLEVELAND STREET, TAMPA, FL, 33606
LEVY JONATHAN A Agent 1501 W. CLEVELAND STREET, TAMPA, FL, 33606
LEVY JONATHAN A Manager 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
MERGER 2016-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000159627
LC AMENDMENT 2014-07-07 - -
LC AMENDMENT 2010-08-24 - -
LC AMENDMENT 2009-11-24 - -
LC AMENDMENT 2009-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 -
LC AMENDMENT 2007-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
Merger 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-129250.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129200.00
Total Face Value Of Loan:
129200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,068.51
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $129,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State