Entity Name: | REDDEN CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L11000030749 |
FEI/EIN Number | 464464239 |
Address: | 18454 NW 286th Street, Okeechobee, FL, 34982, US |
Mail Address: | 18454 NW 286th Street, Okeechobee, FL, 34972, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REDDEN CONSTRUCTION LLC | Agent |
Name | Role | Address |
---|---|---|
Redden Mark L | Managing Member | 18454 NW 286th Street, Okeechobee, FL, 34972 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066683 | RPM ALUMINUM & SCREENING | EXPIRED | 2018-06-09 | 2023-12-31 | No data | 9836 PINE STREET, MICCO, FL, 32976 |
G17000077821 | ELITE DRYWALL SYSTEMS | EXPIRED | 2017-07-19 | 2022-12-31 | No data | 9836 PINE STREET, MICCO, FL, 32976 |
G17000077819 | PICASSO PAINTING | EXPIRED | 2017-07-19 | 2022-12-31 | No data | 9836, MICCO, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-12 | 18454 NW 286th Street, Okeechobee, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 18454 NW 286th Street, Okeechobee, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 18454 NW 286th Street, Okeechobee, FL 34972 | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | redden construction | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC NAME CHANGE | 2011-10-03 | REDDEN CONSTRUCTION LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State