Search icon

RANDALL INVESTMENTS INTERNATIONAL, LLC

Company Details

Entity Name: RANDALL INVESTMENTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Aug 2005 (20 years ago)
Document Number: L02000028718
FEI/EIN Number 571160256
Address: 10361 Tamiami Trail, PUNTA GORDA, FL, 33950, US
Mail Address: 10361 Tamiami Trail, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
RANDALL NICHOLAS W Agent 10361 Tamiami Trail, PUNTA GORDA, FL, 33950

Managing Member

Name Role Address
RANDALL NICHOLAS W Managing Member 7221 Mikasa Drive, PUNTA GORDA, FL, 33950

Manager

Name Role Address
Randall Susan C Manager 7221 Mikasa Drive, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059333 LANDLUBBERS EXPIRED 2014-06-13 2019-12-31 No data 1200 W. RETTA ESPLANADE, J36, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 10361 Tamiami Trail, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 10361 Tamiami Trail, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2023-03-15 10361 Tamiami Trail, PUNTA GORDA, FL 33950 No data
CANCEL ADM DISS/REV 2005-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-18 RANDALL, NICHOLAS W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933977108 2020-04-10 0455 PPP 1200 W RETTA ESPLANADE Unit J-36, PUNTA GORDA, FL, 33950-5325
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332109.37
Loan Approval Amount (current) 332109.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-5325
Project Congressional District FL-17
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 336631.52
Forgiveness Paid Date 2021-09-02
9882118502 2021-03-12 0455 PPS 1200 W Retta Esplanade Ste 36, Punta Gorda, FL, 33950-5376
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-5376
Project Congressional District FL-17
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 530810.96
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State