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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BD REDSTAR, L.L.C., COLORADO | 20041405167 | COLORADO |
Name | Role | Address |
---|---|---|
LYONS ROBERT E | Manager | PO BOX 152, LARGO, FL, 33779 |
Arsenault Kenneth G | Agent | 19535 Gulf Blvd., Indian Shores, FL, 33785 |
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 |
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