Search icon

RED HILLS REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RED HILLS REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED HILLS REAL ESTATE GROUP, 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000165739
FEI/EIN Number 46-4213554

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

Address: 2630 Centennial Place, TALLAHASSEE, FL, 32308, US
Mail Address: 2630 Centennial Place, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEILLOR JOHN W Manager 6211 Pine Fair Way, TALLAHASSEE, FL, 32309
SILLS MICHAEL OJR. Manager 7051 Quail Call Dr., TALLAHASSEE, FL, 32309
KEILLOR JOHN W Agent 6211 Pine Fair Way, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6211 Pine Fair Way, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2018-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 2630 Centennial Place, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-10-02 2630 Centennial Place, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KEILLOR, JOHN W -
REINSTATEMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State