Entity Name: | RAYMOND STRICKLAND CONSTRUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYMOND STRICKLAND CONSTRUCTION, 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: |
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: | 16 Jan 2004 (21 years ago) |
Document Number: | L04000004668 |
FEI/EIN Number |
82-2685295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1790 Newman Ln, Tallahassee, FL, 32312, US |
Mail Address: | 1790 Newman Ln, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES & JAMES, P.A. | Agent | - |
STRICKLAND RAYMOND | Managing Member | 1790 Newman Ln, Tallahassee, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1790 Newman Ln, Tallahassee, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1790 Newman Ln, Tallahassee, FL 32312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000155263 | ACTIVE | 1000000863390 | COLUMBIA | 2020-03-05 | 2030-03-11 | $ 366.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000784742 | ACTIVE | 1000000850245 | COLUMBIA | 2019-11-25 | 2029-11-27 | $ 475.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State