Search icon

RED SOFTWARE, LLC - Florida Company Profile

Company Details

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

RED SOFTWARE, 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: 08 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: L09000055518
FEI/EIN Number 270388546

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

Address: 4368 Berry Oak Dr, Apopka, FL, 32712, US
Mail Address: 4368 Berry Oak Dr, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON ERNIE I Managing Member 4368 Berry Oak Dr, Apopka, FL, 32712
LYON ERNIE I Agent 4368 Berry Oak Dr, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 4368 Berry Oak Dr, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2014-02-11 4368 Berry Oak Dr, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 4368 Berry Oak Dr, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2012-07-30 LYON, ERNIE II -
LC AMENDMENT AND NAME CHANGE 2012-07-30 RED SOFTWARE, LLC -
LC AMENDMENT AND NAME CHANGE 2012-05-10 MOBILE I SOFTWARE, LLC -
LC ARTICLE OF CORRECTION 2009-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State