Search icon

REDNECK HOSE & FITTINGS, LLC - Florida Company Profile

Company Details

Entity Name: REDNECK HOSE & FITTINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDNECK HOSE & FITTINGS, 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: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L14000035770
FEI/EIN Number 46-5049091

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

Address: 8259 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 8259 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN DARRYL R President 8263 CAUSEWAY BLVD, STE D, TAMPA, FL, 33619
WARREN DARRYL R Agent 8259 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 8259 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-10-08 8259 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-10-08 WARREN, DARRYL R -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 8259 CAUSEWAY BLVD, TAMPA, FL 33619 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-12
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State