Search icon

REDOUX CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: REDOUX CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDOUX CONCEPTS 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: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L13000068375
FEI/EIN Number 462770972

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

Address: 234 SW 12TH AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 234 SW 12th Ave, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLEHART SEAN Managing Member 234 SW 12th Ave, BOYNTON BEACH, FL, 33435
Iglehart Sean Agent 234 SW 12TH AVE, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056903 REDOUX ACTIVE 2020-05-22 2025-12-31 - 234 SW 12TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Iglehart, Sean -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 234 SW 12TH AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-03-22 234 SW 12TH AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 234 SW 12TH AVE, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State