Entity Name: | REDUS PLAZA OCEAN WATERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Aug 2010 (14 years ago) |
Date of dissolution: | 01 Nov 2013 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Nov 2013 (11 years ago) |
Document Number: | M10000003426 |
FEI/EIN Number | 27-3145101 |
Address: | 333 EARLE OVINGTON BLVD. SUITE 900, UNIONDALE, NY 11553 |
Mail Address: | 333 EARLE OVINGTON BLVD. SUITE 900, UNIONDALE, NY 11553 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Daytona Beach Six, LLC | Managing Member | 333 EARLE OVINGTON BLVD. SUITE 900, UNIONDALE, NY 11553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 333 EARLE OVINGTON BLVD. SUITE 900, UNIONDALE, NY 11553 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 333 EARLE OVINGTON BLVD. SUITE 900, UNIONDALE, NY 11553 | No data |
REINSTATEMENT | 2012-04-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2013-11-01 |
Reg. Agent Change | 2013-10-02 |
ANNUAL REPORT | 2013-04-04 |
Reg. Agent Change | 2013-04-01 |
REINSTATEMENT | 2012-04-24 |
Foreign Limited | 2010-08-03 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State