Search icon

RED ROOSTER DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: RED ROOSTER DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROOSTER DISTRIBUTION 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: 17 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L19000105847
FEI/EIN Number 83-4577620

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

Address: 6016 N 40th St Suite C, Tampa, FL, 33610, US
Mail Address: 6016 N 40th St Suite C, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K.B. MATHIS, P.A. Agent -
SHOOTING STAR ASSOCIATES LLC, SERIES 3 Manager 201 E 5TH ST SUITE 820, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062602 HAWAIIN HUT ARCADE ACTIVE 2021-05-06 2026-12-31 - PO BOX 261001, TAMPA, FL, 33685
G19000058650 SPINNERS ARCADE EXPIRED 2019-05-16 2024-12-31 - 10347 BONITA BEACH RD SE, BONITA SPRINGS, FL, 34135
G19000054588 LARGOS AMUSEMENTS EXPIRED 2019-05-03 2024-12-31 - 13737 US HIGHWAY 441, LADY LAKE, FL, 34292
G19000054097 HOT SPOT ARCADE EXPIRED 2019-05-02 2024-12-31 - 4810 E BUSCH BLVD, TAMPA, FL, 33617
G19000054125 LARGOS SENIOR CENTER EXPIRED 2019-05-02 2024-12-31 - 4810 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 6016 N 40th St Suite C, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6016 N 40th St Suite C, Tampa, FL 33610 -
AMENDMENT 2023-08-10 - -
LC AMENDMENT 2023-08-10 - -
LC AMENDMENT 2023-05-09 - -
LC AMENDMENT 2023-04-13 - -
LC AMENDMENT 2022-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3577 Cardinal Point Drive, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2022-04-20 K.B. Mathis, P.A. -
REINSTATEMENT 2020-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-08-10
LC Amendment 2023-05-09
LC Amendment 2023-04-13
ANNUAL REPORT 2023-03-29
LC Amendment 2022-11-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-08
Florida Limited Liability 2019-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State