Entity Name: | REDSHIFT MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000106537 |
FEI/EIN Number | 83-1976630 |
Address: | 18 Twain Trl, Freeport, FL, 32439, US |
Mail Address: | 18 Twain Trl, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Christopher A | Agent | 18 Twain Trl, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
EARNSHAW THOMAS JJR | Chief Strategy Officer | 9721 Leeward Way, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Scott Christopher | Chief Executive Officer | 18 Twain Trl, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 18 Twain Trl, Freeport, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 18 Twain Trl, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 18 Twain Trl, Freeport, FL 32439 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | Scott, Christopher Allen | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-08 |
Florida Limited Liability | 2017-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State