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