Entity Name: | REDBONE'S II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDBONE'S II 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. |
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: | 17 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2009 (15 years ago) |
Document Number: | L09000110704 |
FEI/EIN Number |
271371002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3604 PALM BEACH BLVD, FORT MYERS, FL, 33916, US |
Address: | 2972 DR MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GSK REGISTERED AGENTS, INC. | Agent | - |
Svoboda Cheryl A | Manager | 3604 PALM BEACH BLVD, FORT MYERS, FL, 33916 |
SVOBODA GARY M | Manager | 3604 PALM BEACH BLVD, FORT MYERS, FL, 33916 |
Svoboda Chad | Manager | 3604 PALM BEACH BLVD, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-23 | GSK REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 2972 DR MARTIN LUTHER KING JR BLVD, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2972 DR MARTIN LUTHER KING JR BLVD, FORT MYERS, FL 33916 | - |
LC AMENDMENT | 2009-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State