Search icon

REDMAN FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: REDMAN FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDMAN FINANCIAL SERVICES, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000039775
FEI/EIN Number 262456716

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

Address: 555 W. GRANADA BLVD., STE. E-6, ORMOND BEACH, FL, 32174
Mail Address: 555 W. GRANADA BLVD., STE. E-6, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN CHRISTOPHER R Managing Member 843 S Palmetto Ave, Daytona Beach, FL, 32114
REDMAN PATRICIA A Managing Member 843 S Palmetto Ave, Daytona Beach, FL, 32114
REDMAN CHRISTOPHER R Agent 843 S Palmetto Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 843 S Palmetto Ave, Daytona Beach, FL 32114 -
LC AMENDMENT 2012-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-05 555 W. GRANADA BLVD., STE. E-6, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-11-05 555 W. GRANADA BLVD., STE. E-6, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2011-02-23 - -
PENDING REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-09-09
LC Amendment 2012-11-15
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-02-23
Florida Limited Liability 2008-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State