Search icon

LITTLE RED CORNER, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE RED CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE RED CORNER, 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: 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: 22 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L09000007169
FEI/EIN Number NOT APPLICABLE

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

Address: 2721 REGENT AVENUE, ORLANDO, FL, 32804, US
Mail Address: P O BOX 547757, ORLANDO, FL, 32854-7757, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULSIFER BRIDGET A Manager 2721 REGENT AVENUE, ORLANDO, FL, 32804
PULSIFER THOMAS S Manager 2721 REGENT AVENUE, ORLANDO, FL, 32804
PULSIFER BRIDGET A Agent 2721 REGENT AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-12 LITTLE RED NEBRASKA, LLC -
REGISTERED AGENT NAME CHANGED 2024-04-27 PULSIFER, BRIDGET A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2721 REGENT AVENUE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-22 2721 REGENT AVENUE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 2721 REGENT AVENUE, ORLANDO, FL 32804 -

Documents

Name Date
LC Name Change 2024-12-12
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State