Search icon

REDEEMED PROPERTY MAINTENANCE & RESTORATION, LLC

Company Details

Entity Name: REDEEMED PROPERTY MAINTENANCE & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2011 (13 years ago)
Document Number: L11000140407
FEI/EIN Number 45-4700123
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

Agent

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

President

Name Role Address
Wimberly David L President 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 No data 632 SUN BLUFF LANE, APOPKA, FL, 32712
G21000058819 REDEEMED PRESSURE CLEANING ACTIVE 2021-04-28 2026-12-31 No data PO BOX 25173, TAMARAC, FL, 33320
G15000052380 REDEEMED PRESSURE CLEANING EXPIRED 2015-05-28 2020-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-26 632 Sun Bluff LN, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 632 Sun Bluff LN, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2020-02-13 WIMBERLY, David L No data

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 Feb 2025

Sources: Florida Department of State