Search icon

REDZS LLC - Florida Company Profile

Company Details

Entity Name: REDZS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REDZS 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000028181
FEI/EIN Number 27-5471961

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

Address: 10054 WINDING LAKE ROAD, 104, SUNRISE, FL 33351
Mail Address: 10054 WINDING LAKE ROAD, 104, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMOTT, RODRIGO G Manager 10054 WINDING LAKE ROAD, #104, SUNRISE, FL 33351
MCDERMOTT, RODRIGO G Agent 10054 WINDING LAKE ROAD, 104, SUNRISE, FL 33351
McDermott, ELIZABETH A Manager 4204 Shoma drive, Wellington, FL 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070944 RSI SERVICES EXPIRED 2017-06-29 2022-12-31 - 10054 WINDING LAKE ROAD, #104, SUNRISE, FL, 33351
G16000029109 ADONAI'S LAUNDRY CARE & COFFEE LOUNGE EXPIRED 2016-03-20 2021-12-31 - 10054 WINDING LAKE ROAD #104, SUNRISE, FL, 33351
G11000024875 ADONAI'S GARDEN EXPIRED 2011-03-08 2016-12-31 - 10054 WINDING LAKE ROAD, #104, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-06
Florida Limited Liability 2011-03-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State