Search icon

REDFEARN CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: REDFEARN CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDFEARN CAPITAL, 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: 15 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L14000111799
FEI/EIN Number 47-1366725

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

Address: 110 SE 2nd Street, Suite 101, Delray Beach, FL, 33444, US
Mail Address: 110 SE 2nd Street, Suite 101, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDFEARN ALEXANDER Authorized Member 110 SE 2ND STREET, DELRAY BEACH, FL, 33444
REDFEARN ALEXANDER Agent 110 SE 2nd Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 110 SE 2nd Street, Suite 101, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-03-20 110 SE 2nd Street, Suite 101, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 110 SE 2nd Street, Suite 101, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-19
LC Amendment 2020-08-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4725817007 2020-04-04 0455 PPP 110 SE 2nd St, Suite 101, DELRAY BEACH, FL, 33444-3614
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3614
Project Congressional District FL-22
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41059.23
Forgiveness Paid Date 2021-09-01
9340668302 2021-01-30 0455 PPS 110 SE 2nd St Ste 101, Delray Beach, FL, 33444-3680
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38660
Loan Approval Amount (current) 38660.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3680
Project Congressional District FL-22
Number of Employees 2
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38973.75
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State