Search icon

REDDING DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
REDDING GP, LLC Manager

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DAVID JONES VS REDDING DEVELOPMENT PARTNERS, LLC D/B/A GEORGETOWN SQUARE 5D2023-3144 2023-10-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-003056

Parties

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

Documents

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