Search icon

REDBUDDHA, LLC - Florida Company Profile

Company Details

Entity Name: REDBUDDHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDBUDDHA, 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: 13 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: L11000005291
FEI/EIN Number 61-1564962

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

Address: 1290 Main Street, Sebastian, FL, 32987, US
Mail Address: Po Box 780465, Sebastian, FL, 32978, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONDELLI J Manager Po Box 780465, Sebastian, FL, 32978
Mondelli J Agent 1290 Main Street, Sebastian, FL, 32987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029889 SENSE OF TOUCH EXPIRED 2015-03-23 2020-12-31 - 10130 NW 24 CT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Mondelli, J -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1290 Main Street, 780465, Sebastian, FL 32987 -
CHANGE OF MAILING ADDRESS 2022-02-08 1290 Main Street, 780465, Sebastian, FL 32987 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1290 Main Street, 780465, Sebastian, FL 32987 -
LC NAME CHANGE 2011-01-25 REDBUDDHA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State