Search icon

RED CARPET COUTURE AND GEMS, LLC - Florida Company Profile

Company Details

Entity Name: RED CARPET COUTURE AND GEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED CARPET COUTURE AND GEMS, 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: 11 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000130018
FEI/EIN Number 46-1650366

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

Address: 751 CORNWALL ROAD, SANFORD, FL, 32771
Mail Address: 751 CORNWALL ROAD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLANDON JOEANN Managing Member 751 CORNWALL ROAD, SANFORD, FL, 32773
MCCLANDON JOEANN Authorized Member 751 CORNWALL ROAD, SANFORD, FL, 32773
SINGH HERMAN Agent 600 RINEHART ROAD STE 2008, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107393 LABEL HOARDER EXPIRED 2018-10-01 2023-12-31 - 751 CORNWALL RD., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 SINGH, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 600 RINEHART ROAD STE 2008, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State