Search icon

REDSE7EN GROUP, LLC

Company Details

Entity Name: REDSE7EN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L15000009650
FEI/EIN Number 47-2843117
Address: 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578
Mail Address: 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WIGINGTON, JOHNI D Agent 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578

Authorized Member

Name Role Address
Wigington, Johni David Authorized Member 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578
Wigington, Stacy Lynn Authorized Member 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578

Chief Operating Officer

Name Role Address
Wigington, Johni David Chief Operating Officer 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578

Chief Financial Officer

Name Role Address
Wigington, Stacy Lynn Chief Financial Officer 146 BLACK BEAR CIRCLE, NICEVILLE, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008696 HOOLIGAN ARSENAL ACTIVE 2020-01-19 2025-12-31 No data 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578
G15000021741 BLACK FLAG ARMORY EXPIRED 2015-02-28 2020-12-31 No data 146 BLACK BEAR CIRCLE, NICEVILLE, FL

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-18 No data No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 WIGINGTON, JOHNI D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-03-06
LC Amendment 2017-12-18
ANNUAL REPORT 2017-03-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State