Search icon

THE REDBIRD AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: THE REDBIRD AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REDBIRD AGENCY, 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: 29 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L12000029329
FEI/EIN Number 45-4679945

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

Address: 100 N Federal Hwy, Fort Lauderdale, FL, 33001, US
Mail Address: 100 N Federal Hwy, Fort Lauderdale, FL, 33001, US
ZIP code: 33001
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE BRIAN Manager 100 N FEDERAL HWY - STE. CU-5 4TH FLOOR, FORT LAUDERDALE, FL, 33301
Madalon Joseph Agent 100 N Federal Hwy, Fort Lauderdale, FL, 33001

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-03-30 THE REDBIRD AGENCY, LLC -
LC AMENDMENT 2020-02-10 - -
LC NAME CHANGE 2016-08-22 REDBIRD CAPTIAL, LLC -
REGISTERED AGENT NAME CHANGED 2014-01-22 Madalon, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 100 N Federal Hwy, Suite CU5, Fort Lauderdale, FL 33001 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 100 N Federal Hwy, Suite CU5, Fort Lauderdale, FL 33001 -
CHANGE OF MAILING ADDRESS 2013-04-12 100 N Federal Hwy, Suite CU5, Fort Lauderdale, FL 33001 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
LC Name Change 2020-03-30
LC Amendment 2020-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State