Search icon

RED NUCLEUS SOLUTIONS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: RED NUCLEUS SOLUTIONS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: M16000006273
FEI/EIN Number 26-1264927

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

Address: 19 W. College Avenue, Yardley, PA, 19067, US
Mail Address: 19 W. College Avenue, Yardley, PA, 19067, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Kelly Ian Manager 19 W. College Avenue, Yardley, PA, 19067
FINGADO JOHN P Manager 127 Public Square, Cleveland, OH, 44114
FISHMAN MARK Manager 127 Public Square, Cleveland, OH, 44114
REED MARK Manager 19 W. College Avenue, Yardley, PA, 19067
TSANG PETER C Manager 575 Market Street, San Francisco, CA, 94105
PURDY ELLEN Chief Financial Officer 19 W. College Avenue, Yardley, PA, 19067
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 19 W. College Avenue, Suite 300, Yardley, PA 19067 -
REINSTATEMENT 2024-05-22 - -
CHANGE OF MAILING ADDRESS 2024-05-22 19 W. College Avenue, Suite 300, Yardley, PA 19067 -
REGISTERED AGENT NAME CHANGED 2024-05-22 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756593 TERMINATED 1000000803744 COLUMBIA 2018-11-09 2028-11-14 $ 472.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-05-22
CORLCRACHG 2020-02-28
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-23
Foreign Limited 2016-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State