Search icon

REDVECTOR.COM, LLC - Florida Company Profile

Company Details

Entity Name: REDVECTOR.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 30 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: M13000002721
FEI/EIN Number 80-0970516

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

Address: 4890 W. KENNEDY BLVD., SUITE 300, TAMPA, FL 33609
Mail Address: 4890 W. KENNEDY BLVD., SUITE 300, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDVECTOR. COM, LLC EMPLOYEE BENEFITS PLAN 2016 593614468 2017-07-21 REDVECTOR.COM, LLC 154
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2012-10-01
Business code 611000
Sponsor’s telephone number 8133239438
Plan sponsor’s mailing address 4980 WEST KENNEDY BLVD., SUITE 740, 2 URBAN CENTER, TAMPA, FL, 33609
Plan sponsor’s address 4980 WEST KENNEDY BLVD., SUITE 740, 2 URBAN CENTER, TAMPA, FL, 33609

Number of participants as of the end of the plan year

Active participants 180

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing KIMBERLY FOSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lightning Midco, LLC Member 4890 W. KENNEDY BLVD., SUITE 300 TAMPA, FL 33609
Cherins, Jonathan Manager 4890 W. KENNEDY BLVD., SUITE 300 TAMPA, FL 33609
Brady, Jason Secretary 4890 W. KENNEDY BLVD., SUITE 300 TAMPA, FL 33609
Brady, Jason Manager 4890 W. KENNEDY BLVD., SUITE 300 TAMPA, FL 33609
PATRICK SCOTT LLC Manager -
PATRICK SCOTT LLC Chief Financial Officer -
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137789 LEARNSMART EXPIRED 2016-12-22 2021-12-31 - 4890 W. KENNEDY BOULEVARD, SUITE 300, TAMPA, FL, 33609
G16000069419 VECTOR SOLUTIONS ACTIVE 2016-07-14 2026-12-31 - 4890 W. KENNEDY BOULEVARD, SUITE 300, TAMPA, FL, 33609
G14000099295 CRITICAL INFORMATION NETWORK EXPIRED 2014-09-30 2024-12-31 - 4890 W. KENNEDY BOULEVARD, SUITE 740, TAMPA, FL, 33609
G14000099296 CINET EXPIRED 2014-09-30 2024-12-31 - 4890 W. KENNEDY BOULEVARD, SUITE 740, TAMPA, FL, 33609
G09000112018 VECTOR LEARNING ACTIVE 2009-05-29 2029-12-31 - 4890 W. KENNEDY BOULEVARD, SUITE 740, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 4890 W. KENNEDY BLVD., SUITE 300, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-04-01 4890 W. KENNEDY BLVD., SUITE 300, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2015-02-18 - -
REGISTERED AGENT NAME CHANGED 2015-02-18 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State