Search icon

REDE EQUIPMENT SERVICES, LLC.

Company Details

Entity Name: REDE EQUIPMENT SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: L18000139879
FEI/EIN Number 83-0959420
Address: 3460 Recker Hwy, Winter Haven, FL 33880
Mail Address: PO BOX 852, DAVENPORT, FL 33836
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDE EQUIPMENT - 401(K) 2023 830959420 2024-07-11 REDE EQUIPMENT SERVICES, LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 423400
Sponsor’s telephone number 8635146689
Plan sponsor’s address PO BOX 852, DAVENPORT, FL, 33836

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
REDE EQUIPMENT - 401(K) 2022 830959420 2023-09-14 REDE EQUIPMENT SERVICES, LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 423400
Sponsor’s telephone number 8635146689
Plan sponsor’s address PO BOX 852, DAVENPORT, FL, 33836

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lints, Magally Agent 3460 Recker Hwy, Winter Haven, FL 33880

Authorized Representative

Name Role
TRU MANAGEMENT GROUP LLC Authorized Representative

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3460 Recker Hwy, Winter Haven, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3460 Recker Hwy, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3585 US HWY 17 N, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3585 US HWY 17 N, BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 Lints, Magally No data
LC AMENDMENT 2020-09-08 No data No data
LC STMNT OF RA/RO CHG 2019-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
LC Amendment 2020-09-08
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-02-06

Date of last update: 17 Jan 2025

Sources: Florida Department of State