Search icon

REDFISH BLUE MOUNTAIN LLC - Florida Company Profile

Company Details

Entity Name: REDFISH BLUE MOUNTAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDFISH BLUE MOUNTAIN 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 05 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L09000082745
FEI/EIN Number 270832220

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

Address: 490 BLUE MOUNTAIN BEACH ROAD, SANTA ROSA BEACH, FL, 32459
Mail Address: 1262 PASADENA AVE. NE, ATLANTA, GA, 30306
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING JOHN E Managing Member 1780 MEADOWDALE AVE., ATLANTA, GA, 30306
FLEMING CHARLES W Managing Member 200 COMMERCE STREET, GENEVA, AL, 36340
MANNING CARRIE L Managing Member 1780 MEADOWDALE AVE., ATLANTA, GA, 30306
BROCKWAY BARBARA Managing Member 1262 PASADENA AVE., ATLANTA, GA, 30306
PADULA MATT Managing Member 1262 PASADENA AVE., ATLANTA, GA, 30306
BERG MICAH Agent 1008 Airport Road, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1008 Airport Road, SUITE F, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2012-06-16 BERG, MICAH -
CHANGE OF MAILING ADDRESS 2011-04-25 490 BLUE MOUNTAIN BEACH ROAD, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2009-10-20 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-06-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
LC Amendment 2009-10-20
CORLCMMRES 2009-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State