Entity Name: | REDLETTER 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDLETTER 1, 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: | 28 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L11000012578 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 S Cedar Ave, TAMPA, FL, 33606, US |
Mail Address: | 217 S Cedar Ave, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLT PHILLIP | Managing Member | 5916 North Dexter Ave, TAMPA, FL, 33604 |
SRSIC JEFFREY | Managing Member | 13003 whisper bay pl, TAMPA, FL, 33618 |
SRSIC JEFFREY | Agent | 13003 whisper bay pl, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 13003 whisper bay pl, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 217 S Cedar Ave, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 217 S Cedar Ave, TAMPA, FL 33606 | - |
CONVERSION | 2011-01-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000132454. CONVERSION NUMBER 300000111043 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-23 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State