Search icon

RED LAMBDA, INC.

Company Details

Entity Name: RED LAMBDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: P05000153804
FEI/EIN Number 20-3808296
Address: Red Lambda c/o Theodore Waz, 5507 Title Row Drive, Bradenton, FL, 34210, US
Mail Address: Red Lambda c/o Theodore Waz, 5507 Title Row Drive, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1526769 2180 WEST STATE ROAD 434, SUITE 6184, LONGWOOD, FL, 32779 2180 WEST STATE ROAD 434, SUITE 6184, LONGWOOD, FL, 32779 407-682-1894

Filings since 2018-04-18

Form type D
File number 021-310520
Filing date 2018-04-18
File View File

Filings since 2018-04-18

Form type D
File number 021-310519
Filing date 2018-04-18
File View File

Filings since 2014-04-30

Form type D
File number 021-216559
Filing date 2014-04-30
File View File

Filings since 2012-09-28

Form type D
File number 021-184754
Filing date 2012-09-28
File View File

Filings since 2011-08-15

Form type D
File number 021-164471
Filing date 2011-08-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED LAMBDA, INC. 401(K) PLAN 2014 203808296 2015-10-13 RED LAMBDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 3212741545
Plan sponsor’s address 2180 WEST SR 434, SUITE 6184, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature
RED LAMBDA, INC. 401(K) PLAN 2013 203808296 2014-07-01 RED LAMBDA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 3212741545
Plan sponsor’s address 2180 WEST SR 434, SUITE 6184, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature
RED LAMBDA, INC. 401(K) PLAN 2012 203808296 2013-04-25 RED LAMBDA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541512
Sponsor’s telephone number 3212741545
Plan sponsor’s address 2180 WEST SR 434, SUITE 6184, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-25
Name of individual signing SCOTT BOOHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Waz Theodore Agent Red Lambda c/o Theodore Waz, Bradenton, FL, 34210

Director

Name Role Address
Borgwing Mary Beth Preside Director Red Lambda c/o Theodore Waz, Bradenton, FL, 34210
YUSEFZADEH BAHRAM Directo Director Red Lambda c/o Theodore Waz, Bradenton, FL, 34210
Al BArrak Saad HDirecto Director Red Lambda c/o Theodore Waz, Bradenton, FL, 34210
San Jose Edgar Preside Director Red Lambda c/o Theodore Waz, Bradenton, FL, 34210
Earl Jon Directo Director Red Lambda c/o Theodore Waz, Bradenton, FL, 34210
Waz Theodore Secreta Director 5507 Title Row Drive, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 Red Lambda c/o Theodore Waz, 5507 Title Row Drive, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2023-08-29 Waz, Theodore No data
CHANGE OF MAILING ADDRESS 2023-08-29 Red Lambda c/o Theodore Waz, 5507 Title Row Drive, Bradenton, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 Red Lambda c/o Theodore Waz, 5507 Title Row Drive, Bradenton, FL 34210 No data
AMENDMENT 2018-05-22 No data No data
AMENDED AND RESTATEDARTICLES 2018-04-16 No data No data
AMENDED AND RESTATEDARTICLES 2018-01-17 No data No data
AMENDED AND RESTATEDARTICLES 2010-06-23 No data No data
AMENDED AND RESTATEDARTICLES 2010-05-13 No data No data
AMENDED AND RESTATEDARTICLES 2010-02-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390977 TERMINATED 2020-CA-001751 18TH JUD. CIR., SEMINOLE, FL 2020-11-05 2025-12-09 $$133,052.00 TEENA BRINKLEY AND RITORY LLC, 9171 W. DUNNELLON ROAD, CRYSTAL RIVER, FL 34428
J20000297529 TERMINATED 2020-CA-000613-15-G 18TH JUD. CIR. SEMINOLE COUNTY 2020-08-18 2025-09-10 $$1,394,130.06 WILLIAM IAIN KERR, 15388 FIDDLESTICKS BLVD., FORT MYERS, FL, 34210

Court Cases

Title Case Number Docket Date Status
Red Lambda, Inc., Appellant(s), v. Bahram Yusefzadeh, Appellee(s). 5D2024-0576 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003531

Parties

Name RED LAMBDA, INC.
Role Appellant
Status Active
Representations Keith D. Munson, Sherry Lambson-Eisele
Name Bahram Yusefzadeh
Role Appellee
Status Active
Representations David E. Borack
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 12/6
On Behalf Of Red Lambda, Inc.
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bahram Yusefzadeh
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/11
On Behalf Of Bahram Yusefzadeh
Docket Date 2024-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS GOODEN AND FRANZ W/DRAWN; NOTICE OF AGREED EXTENSION IS STRIKEN W/OUT PREJUDICE TO AA REFILING AFTER AA'S SUBSTITUTE COUNSEL FILES A NOTICE OF APPEARANCE
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/22; PER 5/17 ORDER
On Behalf Of Red Lambda, Inc.
Docket Date 2024-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Red Lambda, Inc.
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 9821 PAGES
Docket Date 2024-03-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kevin D. Franz 0015243
On Behalf Of Red Lambda, Inc.
Docket Date 2024-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David E. Borack 0998303
On Behalf Of Bahram Yusefzadeh
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/2024
On Behalf Of Red Lambda, Inc.
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Red Lambda, Inc.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Red Lambda, Inc.
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Red Lambda, Inc.
BAHRAM YUSEFZADEH VS RED LAMBDA, INC. AND WILLIAM IAIN KERR 5D2022-1044 2022-04-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000613

Parties

Name Bahram Yusefzadeh
Role Appellant
Status Active
Representations David E. Borack
Name RED LAMBDA, INC.
Role Appellee
Status Active
Representations Jonathan Huffman, David I. Greenbaum
Name William Iain Kerr
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 5/9 ORDER
On Behalf Of Bahram Yusefzadeh
Docket Date 2022-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/9 ORDER
On Behalf Of Bahram Yusefzadeh
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/22/22
On Behalf Of Bahram Yusefzadeh
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Bahram Yusefzadeh
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RED LAMBDA, INC. VS WILLIAM IAIN KERR 5D2021-3012 2021-12-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000613-15-G

Parties

Name RED LAMBDA, INC.
Role Appellant
Status Active
Representations Keith D. Munson
Name William Iain Kerr
Role Appellee
Status Active
Representations Jonathan Huffman
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Red Lambda, Inc.
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACKNOWLEDGED; ABEYANCE EXTENDED TO 11/28; AA FILE STATUS REPORT BY 11/28
Docket Date 2022-11-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of Red Lambda, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT BY 11/3; STATUS REPORT ACKNOWLEDGED; ABEYANCE EXTENDED ADDITIONAL 30 DYS
Docket Date 2022-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/30 ORDER
On Behalf Of Red Lambda, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE TILL 9/21; ABSENT THE FILING OF A STIPULATION; JT DISMISSAL OR NOVD; AA FILE STATUS REPORT BY 9/29
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT ON MOTION TO ABATE APPEAL PER 8/24 ORDER
On Behalf Of William Iain Kerr
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ W/OUT PREJUDICE...
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Red Lambda, Inc.
Docket Date 2022-07-15
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AE W/IN 20 DYS RETAIN NEW COUNSEL OR PROCEED PRO SE
Docket Date 2022-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William Iain Kerr
Docket Date 2022-07-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Red Lambda, Inc.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Red Lambda, Inc.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Red Lambda, Inc.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Red Lambda, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Red Lambda, Inc.
Docket Date 2022-03-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of William Iain Kerr
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/21
Docket Date 2022-02-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Red Lambda, Inc.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of William Iain Kerr
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Iain Kerr
Docket Date 2022-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/4
On Behalf Of William Iain Kerr
Docket Date 2021-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Red Lambda, Inc.
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Red Lambda, Inc.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/21
On Behalf Of Red Lambda, Inc.

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-02
Amendment 2018-05-22
Amended and Restated Articles 2018-04-16
ANNUAL REPORT 2018-01-30
Amended and Restated Articles 2018-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State