Search icon

RED SNEAKERS, LLC - Florida Company Profile

Company Details

Entity Name: RED SNEAKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED SNEAKERS, 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: 03 Aug 2012 (13 years ago)
Document Number: L12000100735
FEI/EIN Number 46-0726379

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

Address: 12461 Eagle Pointe Circle, Fort Myers, FL, 33913, US
Mail Address: 13650 Fiddlesticks Blvd. Ste 202-157, Fort Myers, FL, 33912, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DONALD Chief Executive Officer 13650 Fiddlesticks Blvd. Ste 202-157, Fort Myers, FL, 33912
MOORE DONALD Agent 13650 Fiddlesticks Blvd. Ste 202-157, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045845 RED SNEAKERS MOBILE MARKETING EXPIRED 2019-04-11 2024-12-31 - 10600 CHEVROLET WAY, STE 230, ESTERO, FL, 33928
G12000078793 COFFEE BEAN CARTEL EXPIRED 2012-08-09 2017-12-31 - 13650 FIDDLESTICKS BLVD., SUITE 202 - 145, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 12461 Eagle Pointe Circle, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-04-16 12461 Eagle Pointe Circle, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 13650 Fiddlesticks Blvd. Ste 202-157, Fort Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State