Search icon

REDLETTER 1, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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