Search icon

RED CASTLE RE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: RED CASTLE RE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED CASTLE RE VENTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2021 (4 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L21000016991
FEI/EIN Number 85-2239174

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

Address: 18308 VALOR PATH, BROOKSVILLE, FL, 34604, US
Mail Address: 18308 VALOR PATH, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUTI RENEE Manager 18308 VALOR PATH, BROOKSVILLE, FL, 34604
SNYDER SHAWN C Agent 3031 CRUM ROAD, BROOKSVILLE, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089465 TAKODA RANCH CATTLE COMPANY ACTIVE 2021-07-07 2026-12-31 - 24280 POWELL RD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 18308 VALOR PATH, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2023-04-28 18308 VALOR PATH, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2022-04-19 SNYDER, SHAWN C -
CONVERSION 2021-01-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000209877

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
Florida Limited Liability 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State