Search icon

RANDOM-PATTERN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CIARAMELLA JOSEPH A Managing Member 1701 TANAGER DRIVE, ORLANDO, FL, 32803
CIARAMELLA JOSEPH A Agent 1701 TANAGER DRIVE, ORLANDO, FL, 32803

Events

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 -

Debts

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

Documents

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