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. |
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 |
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 |
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 |
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 | - |
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