Entity Name: | RED TAIL PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED TAIL PRODUCTIONS, 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: | 02 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Aug 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Aug 2020 (5 years ago) |
Document Number: | L10000080363 |
FEI/EIN Number |
273239452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8683 Tiera Lago Cove, Lake Worth, FL, 33467, US |
Mail Address: | 629 Alvista Loop, Hamilton, MT, 59840, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENSTER JENNIFER | Manager | 629 Alvista Loop, Hamilton, MT, 59840 |
FENSTER MICHAEL S | Agent | 8683 Tiera Lago Cove, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-08-27 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RED TAIL PRODUCTIONS, LLC A MONTANA. MERGER NUMBER 500000206225 |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 8683 Tiera Lago Cove, Lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 8683 Tiera Lago Cove, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 8683 Tiera Lago Cove, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | FENSTER, MICHAEL S | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Merger | 2020-08-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State