Entity Name: | RANDY WISE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RANDY WISE REALTY, LLC 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: |
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: | 22 May 2003 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L03000018413 |
FEI/EIN Number |
364532160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578, US |
Mail Address: | 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE DAVID R | Managing Member | 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578 |
ALDRICH RUSSELL D | Chief Financial Officer | 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578 |
MATTHEWS DANA C | Agent | 4475 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-02-22 | RANDY WISE REALTY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 127 PARTIN DRIVE NORTH, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 127 PARTIN DRIVE NORTH, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | MATTHEWS, DANA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 4475 LEGENDARY DRIVE, DESTIN, FL 32541 | - |
LC AMENDMENT AND NAME CHANGE | 2010-08-30 | RANDY WISE HOMES REALTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-09 |
LC Amendment and Name Change | 2023-02-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State