Entity Name: | REDDING DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDDING DEVELOPMENT PARTNERS, 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. |
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: | 21 Sep 2015 (9 years ago) |
Document Number: | L15000159935 |
FEI/EIN Number |
30-0943573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4803 S National Ave, Suite 300, Springfield, MO, 65810, US |
Mail Address: | 4803 S National Ave, Suite 300, Springfield, MO, 65810, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
REDDING GP, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000021767 | GEORGETOWN SQUARE | EXPIRED | 2019-02-13 | 2024-12-31 | - | C/O GARDNER DEVELOPMENT, 4803 S. NATIONAL AVE., SUITE 300, SPRINGFIELD, MO, 65810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 4803 S National Ave, Suite 300, Springfield, MO 65810 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 4803 S National Ave, Suite 300, Springfield, MO 65810 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID JONES VS REDDING DEVELOPMENT PARTNERS, LLC D/B/A GEORGETOWN SQUARE | 5D2023-3144 | 2023-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID JONES LLC |
Role | Appellant |
Status | Active |
Name | Georgetown Square |
Role | Appellee |
Status | Active |
Name | REDDING DEVELOPMENT PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Kenneth J. Lowenhaupt |
Name | Hon. James J. Dekleva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-11-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO REPONSE TO THIS COURT'S 11/9 OTSC REQUIRED |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/23/2023 |
On Behalf Of | David Jones |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-01 |
Florida Limited Liability | 2015-09-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State