Search icon

REDD ZONE TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: REDD ZONE TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDD ZONE TRAINING, 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: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L09000108093
FEI/EIN Number 90-0579493

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

Mail Address: 8695 COLLIER BLVD, Naples, FL, 34114, US
Address: 14629 BEAUFORT CIRCE, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conigliaro Natalie R Managing Member 4001 Santa Barbara Blvd #351, Naples, FL, 34104
Conigliaro Natalie R Agent 8695 Collier Blvd, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057280 NATALIE REDD ACTIVE 2020-05-23 2025-12-31 - 14780 INDIGO LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 14629 BEAUFORT CIRCE, ste 107, Naples, FL 34119 -
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 8695 Collier Blvd, Suite 107, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2022-10-19 14629 BEAUFORT CIRCE, ste 107, Naples, FL 34119 -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-01 - -
REGISTERED AGENT NAME CHANGED 2018-04-01 Conigliaro, Natalie Redd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-04-01
REINSTATEMENT 2013-05-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State