Search icon

RED DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RED DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED DESIGN SERVICES, 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: 24 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L19000189848
FEI/EIN Number 84-2624642

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

Address: 9100 CONROY WINDERMERE RD, WINDERMERE, FL, 34786, US
Mail Address: 17518 Placidity Avenue, Clermont, FL, 34714, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA JOAO C Auth 1516 Tranquil Avenue, Clermont, FL, 34714
COSTA RENATA M Manager 17518 Placidity Avenue, CLERMONT, FL, 34714
COSTA RENATA M Agent 17518 Placidity Avenue, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 9100 CONROY WINDERMERE RD, SUITE 200, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 9100 CONROY WINDERMERE RD, SUITE 200, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-01-09 9100 CONROY WINDERMERE RD, SUITE 200, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-01-09 COSTA, RENATA MELLO RODRIGUES -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 17518 Placidity Avenue, Clermont, FL 34714 -
LC NAME CHANGE 2020-01-02 RED DESIGN SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
LC Name Change 2020-01-02
Florida Limited Liability 2019-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State