Search icon

RANDELL PRICE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RANDELL PRICE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDELL PRICE PROPERTIES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L05000070288
FEI/EIN Number 271565075

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

Address: 13675 Vanderbilt Dr., Unit 5, Naple, FL, 34110, US
Mail Address: 8436 HOMESTEAD DR., SUITE 200, ZEELAND, MI, 49464
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE RANDELL G Managing Member 13675 Vanderbilt Dr., Naples, FL, 34110
PRICE RANDELL G Agent 13675 Vanderbilt Dr., Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-07 PRICE, RANDELL G -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 13675 Vanderbilt Dr., Unit 5, Naple, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 13675 Vanderbilt Dr., Unit 5, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2010-03-16 13675 Vanderbilt Dr., Unit 5, Naple, FL 34110 -
LC NAME CHANGE 2009-08-24 RANDELL PRICE PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State