Search icon

RED EAGLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RED EAGLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED EAGLE GROUP, 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000026975
FEI/EIN Number 451031348

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

Address: 29339 Chapel Park Dr, WESLEY CHAPEL, FL, 33543, US
Mail Address: 39229 Chapel Park Dr, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERFORD WILLIAM Managing Member 39229 Chapel Park Dr, WESLEY CHAPEL, FL, 33543
WEATHERFORD WILLIAM Agent 39229 Chapel Park Dr, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 29339 Chapel Park Dr, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2019-04-28 29339 Chapel Park Dr, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 39229 Chapel Park Dr, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2012-04-24 WEATHERFORD, WILLIAM -
LC AMENDMENT AND NAME CHANGE 2012-04-03 RED EAGLE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
LC Amendment and Name Change 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State