Search icon

CRAIG REDDING, LLC - Florida Company Profile

Company Details

Entity Name: CRAIG REDDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAIG REDDING, 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000081424
FEI/EIN Number 270787206

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

Address: 1775 SW Gatlin Blvd, Port St. Lucie, FL, 34953, US
Mail Address: 1775 SW Gatlin Blvd, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING CRAIG Managing Member 11123 SW Wyndham Way, Port St. Lucie, FL, 34987
REDDING CRAIG Agent 11123 SW Wyndham Way, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 11123 SW Wyndham Way, Port St. Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1775 SW Gatlin Blvd, suite 202, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2014-06-11 1775 SW Gatlin Blvd, suite 202, Port St. Lucie, FL 34953 -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-07-27 - -
REINSTATEMENT 2012-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000240360 ACTIVE 1000000710100 ST LUCIE 2016-04-04 2026-04-06 $ 607.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-11
REINSTATEMENT 2012-07-27
Florida Limited Liability 2009-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State