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