Entity Name: | REDWEEK REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDWEEK REAL ESTATE 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 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Sep 2022 (3 years ago) |
Document Number: | L13000048943 |
FEI/EIN Number |
90-0960409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDWEEK REAL ESTATE LLC, NEW YORK | 5622115 | NEW YORK |
Headquarter of | REDWEEK REAL ESTATE LLC, COLORADO | 20221675010 | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Steege Trevor | Manager | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708 |
TAKACS JOSEPH AJR | Manager | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708 |
Crowder Sherman R | Manager | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1500 TOWN PLAZA COURT, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2022-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-09 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2017-12-11 | - | - |
LC AMENDMENT | 2017-11-06 | - | - |
LC AMENDMENT | 2013-06-03 | - | - |
LC AMENDMENT | 2013-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-06 |
LC Amendment | 2022-09-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-30 |
LC Amendment | 2017-12-11 |
LC Amendment | 2017-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State