Search icon

RED HAWK COVE, LLC - Florida Company Profile

Company Details

Entity Name: RED HAWK COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED HAWK COVE, 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: 12 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L10000073159
FEI/EIN Number 46-1585782

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

Address: 854 W. Plymouth Avenue, De Land, FL, 32720, US
Mail Address: 854 W. Plymouth Avenue, De Land, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORE TYLER Authorized Member 854 W PLYMOUTH AVE, Deland, FL, 32720
SPORE KYLE Authorized Member 1308 Lakewood Rd, Jacksonville, FL, 32207
Spore Houston T Authorized Member 854 W. Plymouth Avenue, Deland, FL, 32720
Spore Juddson T Agent 854 W. Plymouth Avenue, De Land, FL, 32720

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 854 W. Plymouth Avenue, De Land, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 854 W. Plymouth Avenue, De Land, FL 32720 -
CHANGE OF MAILING ADDRESS 2020-01-21 854 W. Plymouth Avenue, De Land, FL 32720 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Spore, Juddson Tyler -
LC AMENDMENT 2017-12-28 - -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
LC Amendment 2022-08-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
LC Amendment 2017-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State