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. |
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 |
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 |
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 | - |
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