Entity Name: | REDSPEED FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REDSPEED FLORIDA 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: | 28 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000213266 |
FEI/EIN Number |
80-0218940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 EISENHOWER LANE NORTH, LOMBARD, IL, 60148, US |
Mail Address: | 450 EISENHOWER LANE NORTH, LOMBARD, IL, 60148, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBERMAN ROBERT | Manager | 450 EISENHOWER LANE NORTH, LOMBARD, IL, 60148 |
DuFloth Jeffrey | Sale | 450 EISENHOWER LANE NORTH, LOMBARD, IL, 60148 |
Johns Gregory | Fina | 450 EISENHOWER LANE NORTH, LOMBARD, IL, 60148 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 450 EISENHOWER LANE NORTH, LOMBARD, IL 60148 | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 450 EISENHOWER LANE NORTH, LOMBARD, IL 60148 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State