Search icon

RED DRUM REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RED DRUM REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED DRUM REALTY, 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000189145
FEI/EIN Number 47-5563010

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

Address: 19046 Bruce B. Downs, Tampa, FL, 33647, US
Mail Address: 19046 Bruce B. Downs, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephen D. Hayman, ESQ., PA Agent 6605 Gunn Hwy., Tampa, FL, 33625
Joseph Davin C Manager 17912 Bimini Isle Ct, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 19046 Bruce B. Downs, Suite 315, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 6605 Gunn Hwy., Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-02-20 19046 Bruce B. Downs, Suite 315, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Stephen D. Hayman, ESQ., PA -
LC AMENDMENT 2018-10-18 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-22
LC Amendment 2018-10-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State