Search icon

RANDY'S TILE FLOORS AND MORE "LLC" - Florida Company Profile

Company Details

Entity Name: RANDY'S TILE FLOORS AND MORE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDY'S TILE FLOORS AND MORE "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: 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: 14 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000101336
FEI/EIN Number 841703516

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

Address: 1177 Sparkman rd, MELBOURNE, FL, 32935, US
Mail Address: 1177 Sparkman rd, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS RANDOLPH T President 1177 Sparkman rd, MELBOURNE, FL, 32935
ATKINS RANDOLPH T Agent 1177 Sparkman rd, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1177 Sparkman rd, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2013-04-29 1177 Sparkman rd, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1177 Sparkman rd, MELBOURNE, FL 32935 -
CANCEL ADM DISS/REV 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State