Entity Name: | REDERI II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDERI II 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: | 06 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | L15000188969 |
FEI/EIN Number |
47-5541105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11039 Clipper court, Windermenre, FL, 34786, US |
Mail Address: | 551 LA MARE LANE, WAVARLY, GA, 31565, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RETTSTADT RICHARD | Manager | 551 LA MARE LANE, WAVERLY, GA, 31565 |
BELTZ RICHARD | Manager | 11039 CLIPPER CT, WINDERMERE, FL, 34786 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 11039 Clipper court, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 11039 Clipper court, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 11039 Clipper court, Windermenre, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 11039 Clipper court, Windermenre, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 2101 HAYS STREET, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-09 |
Reinstatement | 2017-12-12 |
Florida Limited Liability | 2015-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7635418306 | 2021-01-28 | 0491 | PPS | 4071 L B McLeod Rd Ste A, Orlando, FL, 32811-5662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State