Entity Name: | RED DIAMOND HOLDING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED DIAMOND HOLDING GROUP 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: |
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: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000120973 |
FEI/EIN Number |
271553920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12356 92 St, Largo, FL, 33773, US |
Mail Address: | 12356 92 St, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spence Jason R | Managing Member | 12356 92 St, Largo, FL, 33773 |
Spence Jason | Agent | 12356 92 St, Largo, FL, 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000047001 | USA MONEY CLUB | EXPIRED | 2010-05-28 | 2015-12-31 | - | 3665 EAST BAY DRIVE, SUITE 204, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 12356 92 St, Largo, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 12356 92 St, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 12356 92 St, Largo, FL 33773 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | Spence, Jason | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-23 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State