Search icon

REDFINISH, LLC - Florida Company Profile

Company Details

Entity Name: REDFINISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDFINISH, 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 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000126156
FEI/EIN Number 453744366

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

Address: 2621 S. 82nd St., Tampa, FL, 33619, US
Mail Address: 7828-B Causeway Blvd., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO NEFTALI Managing Member 2621 S. 82nd St., Tampa, FL, 33619
NEFTALI FELICIANO Agent 2621 S. 82nd St., Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062505 BAY PERFORMANCE MOTORCARS ACTIVE 2021-05-06 2026-12-31 - 7828.-A CAUSEWAY BLVD, TAMPA, FL, 33619
G20000064515 REDFINISH LLC ACTIVE 2020-06-09 2025-12-31 - 7828.-A CAUSEWAY BLVD, TAMPA, FL, 33619
G13000061113 BAY PERFORMANCE MOTORCARS EXPIRED 2013-06-17 2018-12-31 - 2621 S. 82ND ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2621 S. 82nd St., Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 2621 S. 82nd St., Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 2621 S. 82nd St., Tampa, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099075 ACTIVE 1000000980007 HILLSBOROU 2024-02-20 2044-02-21 $ 2,862.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000023505 ACTIVE 1000000974342 HILLSBOROU 2023-12-22 2044-01-10 $ 23,637.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000294829 TERMINATED 1000000743350 HILLSBOROU 2017-05-18 2037-05-24 $ 2,525.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000254450 TERMINATED 1000000741714 HILLSBOROU 2017-04-25 2037-05-05 $ 1,003.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State