Search icon

RED DIAMOND HOLDING GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Spence Jason R Managing Member 12356 92 St, Largo, FL, 33773
Spence Jason Agent 12356 92 St, Largo, FL, 33773

Fictitious Names

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

Events

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 - -

Documents

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