Search icon

REDLINE PROFESSIONAL DRAFTING & DESIGN LLC

Company Details

Entity Name: REDLINE PROFESSIONAL DRAFTING & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L15000032289
FEI/EIN Number 02-0721403
Address: 9846 Sw 106th Ct, Ocala, FL, 34481, US
Mail Address: 9846 Sw 106th Ct, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KEARNEY RAYMOND PMR. Agent 9846 Sw 106th Ct, Ocala, FL, 34481

Manager

Name Role Address
KEARNEY RAYMOND PMR. Manager 9846 Sw 106th Ct, Ocala, FL, 34481

Authorized Person

Name Role Address
KEARNEY DONNA MMRS. Authorized Person 9846 Sw 106th Ct, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 9846 Sw 106th Ct, Ocala, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 9846 Sw 106th Ct, Ocala, FL 34481 No data
CHANGE OF MAILING ADDRESS 2025-01-09 9846 Sw 106th Ct, Ocala, FL 34481 No data
LC NAME CHANGE 2023-04-06 REDLINE PROFESSIONAL DRAFTING & DESIGN LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 8045 BRIDGEPORT BAY CIRCLE, MT. DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2016-07-18 8045 BRIDGEPORT BAY CIRCLE, MT. DORA, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 8045 BRIDGEPORT BAY CIRCLE, MT. DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-20
LC Name Change 2023-04-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State