Search icon

REDSE7EN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REDSE7EN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDSE7EN GROUP, 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: 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

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

Address: 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578, US
Mail Address: 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wigington Johni D Auth 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578
Wigington Stacy L Auth 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578
WIGINGTON JOHNI D Agent 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047277 BLACK FLAG ARMORY ACTIVE 2025-04-07 2030-12-31 - 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578
G20000008696 HOOLIGAN ARSENAL ACTIVE 2020-01-19 2025-12-31 - 146 BLACK BEAR CIRCLE, NICEVILLE, FL, 32578
G15000021741 BLACK FLAG ARMORY EXPIRED 2015-02-28 2020-12-31 - 146 BLACK BEAR CIRCLE, NICEVILLE, FL

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-18 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 WIGINGTON, JOHNI D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 01 May 2025

Sources: Florida Department of State