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. |
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 |
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 |
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 |
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 | - |
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