Entity Name: | RANDOM-PATTERN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RANDOM-PATTERN, 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: | 21 Jan 2010 (15 years ago) |
Document Number: | L10000007798 |
FEI/EIN Number |
271726185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 TANAGER DRIVE, ORLANDO, FL, 32803, US |
Mail Address: | 1701 TANAGER DRIVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIARAMELLA JOSEPH A | Managing Member | 1701 TANAGER DRIVE, ORLANDO, FL, 32803 |
CIARAMELLA JOSEPH A | Agent | 1701 TANAGER DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-05 | 1701 TANAGER DRIVE, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1701 TANAGER DRIVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1701 TANAGER DRIVE, ORLANDO, FL 32803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001025882 | TERMINATED | 1000000506182 | ORANGE | 2013-05-09 | 2023-05-29 | $ 470.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000930407 | TERMINATED | 1000000289428 | ORANGE | 2012-11-21 | 2022-12-05 | $ 332.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State