Search icon

REDEMPTIVE FILMS 1, LLC - Florida Company Profile

Company Details

Entity Name: REDEMPTIVE FILMS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDEMPTIVE FILMS 1, 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 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000065640
FEI/EIN Number 270519118

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

Address: 101 NORMANDY ROAD, CASSELBERRY, FL, 32707, US
Mail Address: 101 NORMANDY ROAD, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1468789 101 NORMANDY ROAD, CASSELBERRY, FL, 32707 101 NORMANDY ROAD, CASSELBERRY, FL, 32707 407 339 9090

Filings since 2009-10-05

Form type D/A
File number 021-133054
Filing date 2009-10-05
File View File

Filings since 2009-09-23

Form type D/A
File number 021-133054
Filing date 2009-09-23
File View File

Filings since 2009-07-24

Form type D
File number 021-133054
Filing date 2009-07-24
File View File

Key Officers & Management

Name Role Address
REPPLE GLENN A Managing Member 101 NORMANDY ROAD, CASSELBERRY, FL, 32707
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC REVOCATION OF DISSOLUTION 2019-01-22 - -
VOLUNTARY DISSOLUTION 2018-12-06 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
Reg. Agent Resignation 2019-08-08
ANNUAL REPORT 2019-04-10
LC Revocation of Dissolution 2019-01-22
VOLUNTARY DISSOLUTION 2018-12-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State