Search icon

REDTAIL CLUB SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDTAIL CLUB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDTAIL CLUB SERVICES, 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 (14 years ago)
Date of dissolution: 30 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: L11000137787
FEI/EIN Number 453994354

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

Address: 10350 Emerson Lake Blvd, Orlando, FL, 32832, US
Mail Address: 10350 Emerson Lake Blvd, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIRN KENNETH Managing Member 10350 Emerson Lake Blvd, Orlando, FL, 32832
SNYDER LAWRENCE Managing Member 10350 Emerson Lake Blvd, Orlando, FL, 32832
NAIRN KENNETH Agent 10350 Emerson Lake Blvd, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 10350 Emerson Lake Blvd, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2022-02-22 10350 Emerson Lake Blvd, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 10350 Emerson Lake Blvd, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2016-02-26 NAIRN, KENNETH -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-08-23
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179645.00
Total Face Value Of Loan:
179645.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179645
Current Approval Amount:
179645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181516.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State