Search icon

REDLINE IGUANA REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: REDLINE IGUANA REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDLINE IGUANA REMOVAL, 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: 04 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L18000210101
FEI/EIN Number 83-1814570

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

Address: 2840 Stirling Road, HOLLYWOOD, FL, 33020, US
Mail Address: 2840 Stirling Road, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLATO PERRY Manager 4112 Hayes Street, HOLLYWOOD, FL, 33021
WILKINS BLAKE Manager 5321 Fillmore Street, HOLLYWOOD, FL, 33021
COLATO PERRY Agent 2840 Stirling Road, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046307 REDLINE IGUANA REMOVAL ACTIVE 2019-04-12 2029-12-31 - 2840 STIRLING ROAD, SUITE D, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 2840 Stirling Road, Suite D, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 2840 Stirling Road, Suite D, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2840 Stirling Road, Suite D, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2018-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
LC Amendment 2018-11-15
Florida Limited Liability 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039178005 2020-06-30 0455 PPP 3150 Pembroke Road, HALLANDALE, FL, 33009
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24399.57
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State