Search icon

REDAPTIVE SUBSTAINABILITY SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GEMBRIN MATT Manager 1615 Platte Street, Denver, CO, 80202

Events

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 -

Debts

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

Documents

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