Search icon

RED CRUSH PEPPER LLC

Company Details

Entity Name: RED CRUSH PEPPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L13000058546
FEI/EIN Number 46-2586764
Address: 3110 philippe parkway, SAFETY HARBOR, FL, 34695, US
Mail Address: 3110 philippe parkway, safety harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAIN KUNAL Agent 3110 philippe parkway, SAFETY HARBOR, FL, 34695

Managing Member

Name Role Address
Jain Kunal Managing Member 3110 philippe parkway, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121797 MARBAY MOTEL & SUITES ACTIVE 2021-09-20 2026-12-31 No data 2410 NORTH SIDE DR, CLEARWATER, FL, 33761
G21000087314 JAINS CONSULTING LLC ACTIVE 2021-07-01 2026-12-31 No data 6 COPPERWOOD CT, SAFETY HARBOR, FL, 34695
G13000038431 RED CRUSH PEPPER LLC ACTIVE 2013-04-22 2028-12-31 No data 2410 NORTHSIDE DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3110 philippe parkway, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2024-04-04 3110 philippe parkway, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3110 philippe parkway, SAFETY HARBOR, FL 34695 No data
LC AMENDMENT 2016-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000261916 TERMINATED 1000000585267 PINELLAS 2014-02-20 2034-03-04 $ 524.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
LC Amendment 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State