Search icon

REDSTAR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: REDSTAR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDSTAR ENTERPRISES 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: 24 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000149238
FEI/EIN Number 47-2045632

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

Address: 7600 SOUTHLAND BLVD, SUITE 105, ORLANDO, FL, 32809, US
Mail Address: 7600 SOUTHLAND BLVD, SUITE 105, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARIO T Manager 1314 SARDINIA COURT, DAVENPORT, FL, 33896
ROJAS MARIO G Member 14126 COLONIAL GRAND BLVD, ORLANDO, FL, 32837
TORO ANTONIO Auth 2917 CARRICKTON CIR, ORLANDO, FL, 32824
ROJAS MARCO A Manager 1314 SARDINIA COURT, DAVENPORT, FL, 33896
ROJAS MARIO T Agent 1314 SARDINIA COURT, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-19 - -
LC AMENDMENT 2015-08-13 - -
LC AMENDMENT 2015-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 7600 SOUTHLAND BLVD, SUITE 105, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-10-27 7600 SOUTHLAND BLVD, SUITE 105, ORLANDO, FL 32809 -
LC NAME CHANGE 2014-09-29 REDSTAR ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
LC Amendment 2016-08-19
ANNUAL REPORT 2016-05-26
LC Amendment 2015-08-13
LC Amendment 2015-07-08
ANNUAL REPORT 2015-04-17
LC Name Change 2014-09-29
Florida Limited Liability 2014-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State