Search icon

RED DOG PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RED DOG PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED DOG 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.
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: 20 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2022 (3 years ago)
Document Number: L10000109269
FEI/EIN Number 273537885

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

Address: 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL, 32746, US
Mail Address: 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ARIEL Manager 1061 SOUTH SUN DRIVE, 1129, LAKE MARY, FL, 32746
DIAZ PAUL CO 1061 SOUTH SUN DR, LAKE MARY, FL, 32746
DIAZ PAUL Manager 1061 SOUTH SUN DR, LAKE MARY, FL, 32746
Hernandez Ariel L Agent 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121998 BARRE BELLAS LLC EXPIRED 2014-12-05 2019-12-31 - 1061 S. SUN DR. #1129, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-22 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1061 SOUTH SUN DRIVE, 1121, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-07-09 Hernandez, Ariel L -
REINSTATEMENT 2022-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-07-09
LC Amendment 2017-03-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State