Search icon

REDWEEK MLS, LLC - Florida Company Profile

Company Details

Entity Name: REDWEEK MLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDWEEK MLS, 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 07 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L13000087152
FEI/EIN Number 61-1724327

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

Address: 13506 SUMMERPORT VILLAGE PARKWAY, # 712, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, # 712, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBREY MAURICE Vice President 14201 PETROVITSKY RD, #A3-382, RENTON, WA, 98058
PRADO GARY President 13506 SUMMERPORT VILLAGE PARKWAY, #712, WINDERMERE, FL, 34786
KOZLOWSKI JAY Director 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
PRADO GARY Agent 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-07 - -
LC AMENDMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 13506 SUMMERPORT VILLAGE PARKWAY, # 712, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-02-27 13506 SUMMERPORT VILLAGE PARKWAY, # 712, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 13506 SUMMERPORT VILLAGE PARKWAY, # 712, WINDERMERE, FL 34786 -

Documents

Name Date
LC Voluntary Dissolution 2017-07-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-18
LC Amendment 2014-04-28
ANNUAL REPORT 2014-02-27
Florida Limited Liability 2013-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State