Search icon

REDEEMED PROPERTY MAINTENANCE & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: REDEEMED PROPERTY MAINTENANCE & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDEEMED PROPERTY MAINTENANCE & RESTORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2011 (13 years ago)
Document Number: L11000140407
FEI/EIN Number 45-4700123

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

Address: 632 Sun Bluff LN, Apopka, FL, 32712, US
Mail Address: 632 Sun Bluff LN, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wimberly David L President 632 Sun Bluff LN, Apopka, FL, 32712
WIMBERLY David L Agent 632 Sun Bluff LN, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131343 REDEEMED PRESSURE CLEANING ACTIVE 2022-10-20 2027-12-31 - 632 SUN BLUFF LANE, APOPKA, FL, 32712
G21000058819 REDEEMED PRESSURE CLEANING ACTIVE 2021-04-28 2026-12-31 - PO BOX 25173, TAMARAC, FL, 33320
G15000052380 REDEEMED PRESSURE CLEANING EXPIRED 2015-05-28 2020-12-31 - 1411 SW 2ND ST, APT 7, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 632 Sun Bluff LN, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-04-26 632 Sun Bluff LN, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 632 Sun Bluff LN, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-02-13 WIMBERLY, David L -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State