Search icon

REDEYE MEDIA PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: REDEYE MEDIA PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDEYE MEDIA PRODUCTIONS, 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000055174
FEI/EIN Number 651226887

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

Address: 7591 CR 109G, LADY LAKE, FL, 32159, US
Mail Address: 7591 CR 109G, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Townsing Amy Director 7591 CR 109G, LADY LAKE, FL, 32159
Townsing Amy Agent 7591 CR 109G, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004705 OUTBACK LAWN SERVICE EXPIRED 2018-01-09 2023-12-31 - 7591 COUNTY ROAD 109G, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 7591 CR 109G, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-01-03 7591 CR 109G, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Townsing, Amy -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 7591 CR 109G, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-09-20
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State