Entity Name: | REDLINE HAULING L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2021 (3 years ago) |
Document Number: | L20000304333 |
FEI/EIN Number | APPLIED FOR |
Address: | 801 International Pkwy 5th Floor, Lake Mary, FL, 32746, US |
Mail Address: | 635 Montclair Ave, Orange city, FL, 32763, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vega Jeremy | Agent | 635 MONTCLAIR AVE, ORANGE CITY, FL, 32725 |
Name | Role | Address |
---|---|---|
Vega Jeremy | Auth | 635 Montclair ave, Orange city, FL, 32763 |
Name | Role | Address |
---|---|---|
Anaya Juan C | Manager | 1165 Natural Oaks Dr., Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-20 | Vega, Jeremy | No data |
CHANGE OF MAILING ADDRESS | 2023-08-20 | 801 International Pkwy 5th Floor, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-04 | 635 MONTCLAIR AVE, ORANGE CITY, FL 32725 | No data |
REINSTATEMENT | 2021-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-02 | 801 International Pkwy 5th Floor, Lake Mary, FL 32746 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-20 |
AMENDED ANNUAL REPORT | 2023-08-20 |
AMENDED ANNUAL REPORT | 2023-07-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-10-02 |
Florida Limited Liability | 2020-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State