Search icon

REDERI II LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65166
Loan Approval Amount (current) 65166.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5662
Project Congressional District FL-10
Number of Employees 4
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65652.31
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State