Search icon

RED HILLS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RED HILLS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RED HILLS ENTERPRISES 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: 29 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2013 (11 years ago)
Document Number: L09000122702
FEI/EIN Number 47-1788532

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

Address: 2038 FLORIDA AVE, TALLAHASSEE, FL 32303
Mail Address: 2038 FLORIDA AVE, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE, ROBERT A Agent 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517
SMITH, WARREN H Managing Member 2038 FLORIDA AVE, TALLAHASSEE, FL 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094830 INVISIBLE FENCE OF NORTH FLORIDA EXPIRED 2014-09-17 2019-12-31 - 1111 BROOKWOOD DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2038 FLORIDA AVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-01-13 2038 FLORIDA AVE, TALLAHASSEE, FL 32303 -
LC AMENDMENT AND NAME CHANGE 2013-08-29 RED HILLS ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2010-08-04 PIERCE, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State