Search icon

DB GP REDDING DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DB GP REDDING DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DB GP REDDING DEVELOPMENT, 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: 06 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L15000170030
FEI/EIN Number 82-1093368

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

Address: 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023, US
Mail Address: 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JONI Manager 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023
HEEGER BRIAN Manager 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023
ALLISON EMILY Manager 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023
KAUFMAN GALE Manager 2095 BROADWAY, STE. 404, NEW YORK, NY, 10023
CHAMBERS JOSEPH Agent 5852 Dora Drive, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 5852 Dora Drive, Mount Dora, FL 32757 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 CHAMBERS, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-05
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State