Search icon

REDEMPTION HOLDINGS USA LLC - Florida Company Profile

Company Details

Entity Name: REDEMPTION HOLDINGS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDEMPTION HOLDINGS USA 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 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000137579
FEI/EIN Number 453992101

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

Address: 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morse Larry S Manager 1401 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC NAME CHANGE 2018-10-29 REDEMPTION HOLDINGS USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 1401 W. Cypress Creek Rd, Suite 101, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-08-13 1401 W. Cypress Creek Rd, Suite 101, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-08-13 Registered Agents Inc. -

Documents

Name Date
ANNUAL REPORT 2019-02-11
LC Name Change 2018-10-29
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-10-23
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State