Entity Name: | REDAPTIVE SUBSTAINABILITY SERVICES, LLC |
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: | 13 Sep 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | M17000007754 |
FEI/EIN Number |
32-0483240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1580 N Logan St, PMB 35847, Denver, CO, 80203, US |
Address: | 1601 19th Street, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GEMBRIN MATT | Manager | 1615 Platte Street, Denver, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 1601 19th Street, Suite 800, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 1601 19th Street, Suite 800, Denver, CO 80202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1615 Platte St, 2nd Floor, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1615 Platte St, 2nd Floor, Denver, CO 80202 | - |
LC NAME CHANGE | 2021-10-06 | REDAPTIVE SUBSTAINABILITY SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000288167 | TERMINATED | 1000000955938 | COLUMBIA | 2023-06-09 | 2043-06-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J21000141063 | TERMINATED | 1000000881160 | COLUMBIA | 2021-03-25 | 2041-03-31 | $ 13,190.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-23 |
LC Name Change | 2021-10-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State