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. |
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 |
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 |
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 | - |
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