Search icon

RED SOFA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RED SOFA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED SOFA PROPERTIES, 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: 13 Dec 2013 (11 years ago)
Date of dissolution: 19 Sep 2022 (3 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L13000172672
FEI/EIN Number 46-4344971

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

Address: 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL, 32118, US
Mail Address: 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND HAROLD W Managing Member 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL, 32118
CLEVELAND THERESA J Managing Member 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL, 32118
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-10-31 - -
LC STMNT OF RA/RO CHG 2022-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-19 2 Oceans West Blvd, #1805, Daytona Beach Shores, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-31
CORLCRACHI 2022-09-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State