Search icon

RED AUTO USA, LLC - Florida Company Profile

Company Details

Entity Name: RED AUTO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED AUTO USA, 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L15000021225
FEI/EIN Number 47-2990413

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

Address: 2510 NW 1ST AVENUE, BOCA RATON, FL, 33431, US
Mail Address: 6081 VIA VENETIA N, DELRAY BEACH, FL, 33484, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DENNIS Authorized Member 6081 VIA VENETIA N, DELRAY BEACH, FL, 33484
LEVY DENNIS Agent 6081 VIA VENETIA N, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123724 MR AUTO USA ACTIVE 2016-11-16 2026-12-31 - 2510 NW 1ST AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 LEVY, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 2510 NW 1ST AVENUE, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-06
LC Amendment 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State