Search icon

BD REDSTAR, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BD REDSTAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BD REDSTAR, L.L.C. 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000128267
FEI/EIN Number 030556800

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

Address: 13211 WALSINGHAM ROAD, LARGO, FL, 33774, US
Mail Address: 13211 WALSINGHAM ROAD, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BD REDSTAR, L.L.C., COLORADO 20041405167 COLORADO

Key Officers & Management

Name Role Address
LYONS ROBERT E Manager PO BOX 152, LARGO, FL, 33779
Arsenault Kenneth G Agent 19535 Gulf Blvd., Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 13211 WALSINGHAM ROAD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2021-01-11 13211 WALSINGHAM ROAD, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 19535 Gulf Blvd., Ste. E, Indian Shores, FL 33785 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Arsenault, Kenneth G -
LC AMENDMENT 2008-01-08 - -
CONVERSION 2007-12-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000071247

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State