Search icon

REDLINE RISK LLC - Florida Company Profile

Company Details

Entity Name: REDLINE RISK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDLINE RISK 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: 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000031311
FEI/EIN Number 272487620

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

Address: 7982 CAMDEN WOODS DRIVE, TAMPA, FL, 33619, US
Mail Address: 7982 CAMDEN WOODS DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEJANDRO E Chief Executive Officer 7982 CAMDEN WOODS DRIVE, TAMPA, FL, 33619
GOMEZ ALEJANDRO E Agent 7982 CAMDEN WOODS DRIVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039124 ADVANCED RESEARCH CONCEPTS EXPIRED 2010-05-03 2015-12-31 - 7982 CAMDEN WOODS DRIVE, TAMPA. FLORIDA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 7982 CAMDEN WOODS DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 7982 CAMDEN WOODS DRIVE, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2009-03-27 - -
CHANGE OF MAILING ADDRESS 2009-03-27 7982 CAMDEN WOODS DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2009-03-27 GOMEZ, ALEJANDRO EMR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-14
REINSTATEMENT 2009-03-27
Florida Limited Liability 2007-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State