Search icon

REDEEMED ENTERPRISES LLC - Florida Company Profile

Company Details

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

REDEEMED 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: 18 Sep 2019 (6 years ago)
Document Number: L19000236202
FEI/EIN Number 61-1953238

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

Mail Address: 4522 W Village Dr., TAMPA, FL, 33624, US
Address: 5401 West Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY ELIZABETH Auth 4532 West Kennedy Blvd, Tampa, FL, 33609
Daly Trevin RSr. Agent 4532 W Kennedy Blvd, Tampa, FL, 33609
DALY TREVIN RSr. Manager 4532 West Kennedy Blvd, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019698 REDEEMED OFFICE SOLUTIONS ACTIVE 2020-02-12 2025-12-31 - 4532 WEST KENNEDY BLVD, #153, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 5401 West Kennedy Blvd, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Daly, Trevin R, Sr. -
CHANGE OF MAILING ADDRESS 2023-06-01 5401 West Kennedy Blvd, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 4532 W Kennedy Blvd, 153, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045479001 2021-05-14 0455 PPP 4532 W Kennedy Blvd # 153, Tampa, FL, 33609-2042
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12645
Loan Approval Amount (current) 12645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2042
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12690.73
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State