Entity Name: | REDUS ARLINGTON RIDGE FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | M09000000986 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288 |
Mail Address: | 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ERNST DEANNA | Authorized Person | 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288 |
Name | Role |
---|---|
REDUS PROPERTIES, INC. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-04-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000160288 | TERMINATED | 1000000206745 | LAKE | 2011-03-09 | 2021-03-16 | $ 3,330.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
LC Withdrawal | 2016-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-23 |
Foreign Limited | 2009-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State