Search icon

STROKES BY RED, LLC - Florida Company Profile

Company Details

Entity Name: STROKES BY RED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STROKES BY RED, 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: 26 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L13000120992
FEI/EIN Number 46-3490910

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

Address: 2177 Alaqua Dr, LONGWOOD, FL, 32779, US
Mail Address: 2177 Alaqua Dr, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON LINDA Manager 2177 Alaqua Dr, LONGWOOD, FL, 32779
HARRISON LINDA Agent 2177 Alaqua Dr, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 490 Sweetgum Lane, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2025-02-20 490 Sweetgum Lane, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 490 Sweetgum Lane, Palm Coast, FL 32137 -
LC NAME CHANGE 2017-01-13 STOKES BY RED, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2177 Alaqua Dr, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2177 Alaqua Dr, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-01-12 2177 Alaqua Dr, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
LC Name Change 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State