Search icon

RED8 CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: RED8 CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED8 CREATIVE, 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: 22 Jun 2012 (13 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L12000082616
FEI/EIN Number 45-5547253

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

Address: 5411 Josh Dr., CRESTVIEW, FL, 32536, US
Mail Address: 5411 Josh Dr., CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESLOCK FRANKLIN J Managing Member 5411 Josh Dr., CRESTVIEW, FL, 32536
CHESLOCK FRANKLIN J Agent 5411 Josh Dr., CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062587 RED8 CREATIVE EXPIRED 2012-06-22 2017-12-31 - 5542 HWY 393, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 5411 Josh Dr., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2014-04-07 5411 Josh Dr., CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 5411 Josh Dr., CRESTVIEW, FL 32536 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State