Search icon

SOUTHERN REDHEAD LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN REDHEAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN REDHEAD 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: 05 Sep 2014 (11 years ago)
Document Number: L14000138747
FEI/EIN Number 47-1793996

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

Address: 10771 NE 30th Street, Bronson, FL, 32621, US
Mail Address: 10771 NE 30th Street, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY-O'NEAL SUSAN Authorized Member 10771 NE 30th Street, Bronson, FL, 32621
O'Neal John P Agent 10771 NE 30th Street, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101373 BEYOND BLUE POOL AND SPA ACTIVE 2021-08-04 2026-12-31 - 10771 NE 30TH STREET, BRONSON, FL, 32621
G20000064457 RHIANNON FARMS ACTIVE 2020-06-09 2025-12-31 - 10771 NE 30TH ST., BRONSON, FL, 32621
G20000057388 HONEYBEEZ CLEANING ACTIVE 2020-05-24 2025-12-31 - 10771 NE 30TH ST., BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 O'Neal, John P -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 10771 NE 30th Street, Bronson, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 10771 NE 30th Street, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2016-04-08 10771 NE 30th Street, Bronson, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State