Search icon

REDTAIL PLACE, LLC - Florida Company Profile

Company Details

Entity Name: REDTAIL PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDTAIL PLACE, 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: 17 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L14000178344
FEI/EIN Number 37-1769733

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

Address: 214 heatherwood court, winter springs, FL, 32708, US
Mail Address: 214 heatherwood court, winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVANCED PROPERTY ENDEAVORZ, LLC Manager -
HAYNIE MELISSA Manager 214 HEATHERWOOD COURT, WINTER SPRINGS, FL, 32708
HAYNIE MELISSA Agent 214 heatherwood court, winter springs, FL, 32708

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 214 heatherwood court, winter springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-01-20 214 heatherwood court, winter springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 214 heatherwood court, winter springs, FL 32708 -
LC STMNT CORR 2014-12-09 - -
REGISTERED AGENT NAME CHANGED 2014-12-09 HAYNIE, MELISSA -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
LC Amendment 2022-02-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State