Search icon

RED LEG ORDNANCE LLC - Florida Company Profile

Company Details

Entity Name: RED LEG ORDNANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED LEG ORDNANCE 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: 18 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000120757
FEI/EIN Number 47-4961743

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

Address: 715 N Brevard Ave., Arcadia, FL, 34266, US
Mail Address: 23426 Arlo Ave., Punta Gorda, FL, 33980, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH CARL E Managing Member 23426 Arlo Ave., Punta Gorda, FL, 33980
JOSEPH Carl E Agent 23426 Arlo Ave., Punta Gorda, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 715 N Brevard Ave., Unit B, Arcadia, FL 34266 -
LC AMENDMENT AND NAME CHANGE 2015-09-28 RED LEG ORDNANCE LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 23426 Arlo Ave., Punta Gorda, FL 33980 -
CHANGE OF MAILING ADDRESS 2015-04-24 715 N Brevard Ave., Unit B, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2014-02-28 JOSEPH, Carl E -
LC AMENDMENT 2011-12-05 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-19
LC Amendment 2011-12-05
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State