Search icon

RED LETTER LIVING LLC - Florida Company Profile

Company Details

Entity Name: RED LETTER LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED LETTER LIVING 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 09 Dec 2024 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2024 (3 months ago)
Document Number: L17000089344
FEI/EIN Number 61-1832062

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

Address: 2006 S. 214th Avenue, Elkhorn, NE, 68022, US
Mail Address: 2006 S. 214th Avenue, Elkhorn, NE, 68022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEHNDER ZACHARY A Manager 2006 S. 214th Avenue, Elkhorn, NE, 68022
Miller Andrea Agent 10234 Pebblestone Ct., Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-09 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RED LETTER LIVING LLC A NON QUALIFI. CONVERSION NUMBER 900000264259
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 2006 S. 214th Avenue, Elkhorn, NE 68022 -
CHANGE OF MAILING ADDRESS 2021-09-28 2006 S. 214th Avenue, Elkhorn, NE 68022 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Miller, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 10234 Pebblestone Ct., Leesburg, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863498000 2020-06-30 0491 PPP 6151 TREMAYNE DRIVE, MOUNT DORA, FL, 32757-8022
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4164
Loan Approval Amount (current) 4164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-8022
Project Congressional District FL-11
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4195.94
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State