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. |
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 |
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 |
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 |
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 | - | - |
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