Search icon

REDD PALM DESIGNS, LLC

Company Details

Entity Name: REDD PALM DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000141237
FEI/EIN Number 83-0836048
Address: 1001 3rd Ave W, Bradenton, FL, 34205, US
Mail Address: 1001 3rd Ave W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PRESOGNA KYLE A Agent 1001 3rd Ave W, Bradenton, FL, 34205

Authorized Member

Name Role Address
PRESOGNA SHARON R Authorized Member 1001 3rd Ave W, Bradenton, FL, 34205
PRESOGNA KYLE A Authorized Member 1001 3rd Ave W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1001 3rd Ave W, Suite 335, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-08-23 1001 3rd Ave W, Suite 335, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 1001 3rd Ave W, Suite 335, Bradenton, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000205361 ACTIVE 1000000921677 MANATEE 2022-04-21 2042-04-27 $ 3,675.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000390389 ACTIVE 1000000896675 MANATEE 2021-07-28 2041-08-04 $ 5,331.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State