Search icon

RED FLORIDA ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: RED FLORIDA ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED FLORIDA ACQUISITION 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L08000002854
FEI/EIN Number 261705226

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

Address: 999 VANDERBILT BEACH ROAD, SUITE 102, NAPLES, FL, 34108, US
Mail Address: 999 VANDERBILT BEACH ROAD, SUITE 102, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSNICK GP INC. Manager ONE TOWNE SQUARE SUITE 1600, SOUTHFIELD, MI, 48076
JAFFE IRA J Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
REINSTATEMENT 2014-01-07 - -
REGISTERED AGENT NAME CHANGED 2014-01-07 JAFFE, IRA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 999 VANDERBILT BEACH ROAD, SUITE 102, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2012-05-01 999 VANDERBILT BEACH ROAD, SUITE 102, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 999 VANDERBILT BEACH ROAD, SUITE 102, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State