Search icon

REDISH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: REDISH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDISH ENTERPRISES, 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: 19 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L18000246247
FEI/EIN Number 83-2471803

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

Address: 951 EAST SUGARLAND HWY, CLEWISTON, FL, 33440, US
Mail Address: PO BOX 3257, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDISH CHASE M Manager PO BOX 3257, CLEWISTON, FL, 33440
REDISH DERREL W Manager 15 WEST CORKSCREW BLVD #131, LAKE HARBOR, FL, 33459
Redish Chase Agent 951 EAST SUGARLAND HWY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Redish, Chase -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 951 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -
LC AMENDMENT AND NAME CHANGE 2022-02-07 REDISH ENTERPRISES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 951 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -
LC AMENDMENT AND NAME CHANGE 2020-06-29 REDISH WELDING & ENTERPRISES LLC -
LC AMENDMENT AND NAME CHANGE 2020-05-08 REDISH ENTERPRISES, L.L.C -
CHANGE OF MAILING ADDRESS 2020-01-14 951 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
LC Amendment and Name Change 2022-02-07
ANNUAL REPORT 2021-03-26
LC Amendment and Name Change 2020-06-29
LC Amendment and Name Change 2020-05-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State