Entity Name: | RED BUG REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED BUG REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L08000036208 |
FEI/EIN Number |
593183245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8700 Maitland Summit Blvd, Orlando, FL, 32810, US |
Address: | 7560 RED BUG LAKE ROAD, 2024, OVIEDO, FL, 32765 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESSMAN GARY WDr. | President | 8700 Maitland Summit Blvd, Orlando, FL, 32810 |
CHESSMAN GARY W | Agent | 8700 Maitland Summit Blvd, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 8700 Maitland Summit Blvd, #438, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 7560 RED BUG LAKE ROAD, 2024, OVIEDO, FL 32765 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | CHESSMAN, GARY W | - |
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 7560 RED BUG LAKE ROAD, 2024, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-12-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State