Search icon

REDLEG VENTURES, LLC

Company Details

Entity Name: REDLEG VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L11000112313
FEI/EIN Number 45-3679398
Address: 99 King St. #4364, ST. AUGUSTINE, FL 32084
Mail Address: 99 King St. #4364, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
HUMBLE PIE REVOCABLE LIVING TRUST Manager 99 KING ST #4364, ST. AUGUSTINE, FL 32084
Gemmell, Christopher L Manager 99 King St. #4364, ST. AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055259 BARLEY REPUBLIC PUBLIC HOUSE ACTIVE 2021-04-22 2026-12-31 No data 48 SPANISH STREET, ST. AUGUSTINE, FL, 32084
G11000106444 BARLEY REPUBLIC PUBLIC HOUSE EXPIRED 2011-10-31 2016-12-31 No data 48 SPANISH STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1317 California Street, Tallahassee, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Universal Registered Agents, Inc. No data
CHANGE OF MAILING ADDRESS 2022-04-29 99 King St. #4364, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 99 King St. #4364, ST. AUGUSTINE, FL 32084 No data
LC AMENDMENT 2021-08-02 No data No data
REINSTATEMENT 2021-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026847 TERMINATED 1000000976259 ST JOHNS 2024-01-05 2044-01-10 $ 1,220.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000367395 TERMINATED 1000000895532 ST JOHNS 2021-07-16 2041-07-21 $ 1,079.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-08-02
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-11-08
REINSTATEMENT 2018-12-02
REINSTATEMENT 2017-10-29
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217587209 2020-04-27 0491 PPP 48 Spanish Street N/A, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149464
Loan Approval Amount (current) 149464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151402.88
Forgiveness Paid Date 2021-08-20
4174688407 2021-02-06 0491 PPS 48 Spanish St, St Augustine, FL, 32084-3636
Loan Status Date 2022-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207998
Loan Approval Amount (current) 207998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-3636
Project Congressional District FL-05
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211227.75
Forgiveness Paid Date 2022-09-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State