Search icon

RED DOG EVENT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RED DOG EVENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RED DOG EVENT MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000167619
FEI/EIN Number N/A

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

Address: 11005 Versailles Blvd, Clermont, FL 34711
Mail Address: 11005 Versailles Blvd, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferris, Patricia Agent 11005 Versailles Blvd, Clermont, FL 34711
FERRIS, CLIFFORD Authorized Member 11005 Versailles Blvd, Clermont, FL 34711
Ferris, Patricia Authorized Member 11005 Versailles Blvd, Clermont, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 Ferris, Patricia -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 11005 Versailles Blvd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-04-29 11005 Versailles Blvd, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 11005 Versailles Blvd, Clermont, FL 34711 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747388209 2020-07-30 0491 PPP 11005 Versailles Boulevard, Clermont, FL, 34711
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12061.25
Loan Approval Amount (current) 12061.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12178.18
Forgiveness Paid Date 2021-07-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State