Search icon

REDDISH HOMES, LLC - Florida Company Profile

Company Details

Entity Name: REDDISH HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDDISH HOMES, 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000047303
FEI/EIN Number 47-3976770

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

Address: 111 NE 1st Street 8th Floor #1045, MIAMI, FL, 33132, US
Mail Address: 7535 N.W. 12 COURT, MIAMI, FL, 33147, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JUANITA Manager 7535 N.W. 12 COURT, MIAMI, FL, 33147
Mertil Guerby Jr. Manager 7535 N.W. 12 COURT, MIAMI, FL, 33147
SIMMONS JUANITA Agent 7535 N.W. 12 COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 SIMMONS, JUANITA -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 111 NE 1st Street 8th Floor #1045, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-10-06 111 NE 1st Street 8th Floor #1045, MIAMI, FL 33132 -

Documents

Name Date
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-06-22
AMENDED ANNUAL REPORT 2018-10-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State