Search icon

RED LIGHT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RED LIGHT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED LIGHT 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: 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: 18 Mar 2019 (6 years ago)
Document Number: L19000075893
FEI/EIN Number 83-4121613

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

Address: 1211 Tech Blvd, 112, Brandon, FL, 33619, US
Mail Address: 1211 Tech Blvd, 112, Brandon, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Celestin Alberta L Owne 1211 Tech Blvd, Brandon, FL, 33619
CELESTIN ALBERTA L Agent 1211 Tech Blvd, Brandon, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063439 RED LIGHT MOTION ACTIVE 2020-06-07 2025-12-31 - 122 E MAIN ST, SUIT 269, LAKELAND, FL, 33801
G20000063440 RED LIGHT CLEAN ACTIVE 2020-06-07 2025-12-31 - 122 E MAIN ST, SUIT 269, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 CELESTIN, ALBERTA L -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1211 Tech Blvd, 112, Brandon, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-22 1211 Tech Blvd, 112, Brandon, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1211 Tech Blvd, 112, Brandon, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
Florida Limited Liability 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932398404 2021-02-04 0455 PPS 122 E Main St, Lakeland, FL, 33801-4655
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-4655
Project Congressional District FL-18
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14799.33
Forgiveness Paid Date 2022-08-04
3638067407 2020-05-07 0455 PPP 3401 n 49 street, tampa, FL, 33605
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1707
Loan Approval Amount (current) 1707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1730.06
Forgiveness Paid Date 2021-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State