Search icon

PATRICK RICHMOND, L.C. - Florida Company Profile

Company Details

Entity Name: PATRICK RICHMOND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK RICHMOND, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000003615
FEI/EIN Number 204662512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3425 BAYSIDE LAKES BLVD. S.E., SUITE 107, PALM BAY, FL, 32909, US
Mail Address: 3555 GRANT ROAD, GRANT, FL, 32949, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND ROBERT RANDAL Manager 3535 GRANT ROAD, GRANT, FL, 32949
Richmond Patrick Manager 3555 GRANT ROAD, GRANT, FL, 32949
RICHMOND RANDAL Agent 3535 GRANT RD, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-08-23 - -
REGISTERED AGENT NAME CHANGED 2018-08-23 RICHMOND, RANDAL -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 3535 GRANT RD, GRANT, FL 32949 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 3425 BAYSIDE LAKES BLVD. S.E., SUITE 107, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2007-01-17 3425 BAYSIDE LAKES BLVD. S.E., SUITE 107, PALM BAY, FL 32909 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-23
CORLCRACHG 2018-08-23
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State