Entity Name: | 1290 GULF BLVD., #1806, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1290 GULF BLVD., #1806, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000004286 |
FEI/EIN Number |
593707186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 MANDALAY AVE, N1012, CLEARWATER, FL, 33767, US |
Mail Address: | 880 MANDALAY AVE, N1012, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDALL JOHN C | Manager | 880 MANDALAY AVE, # N1012, CLEARWATER, FL, 33767 |
RANDALL DAVID A | Manager | 4016 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
RANDALL JO ALICE | Managing Member | 4016 BUCHANAN STREET, HOLLYWOOD, FL, 33021 |
RANDALL JOHN C | Agent | 880 MANDALAY AVE, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-05-01 | - | - |
REINSTATEMENT | 2013-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 880 MANDALAY AVE, N1012, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 880 MANDALAY AVE, N1012, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | RANDALL, JOHN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 880 MANDALAY AVE, N1012, CLEARWATER, FL 33767 | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-03-26 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State