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 |
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 |
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 | - | - |
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 |
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