Search icon

ALMADON, LLC

Company Details

Entity Name: ALMADON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2010 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L10000129541
FEI/EIN Number 274314026
Address: 4170 COUNTY RD 218, MIDDLEBURG, FL, 32068, US
Mail Address: 4170 COUNTY RD 218, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SHILLCUTT DONALD DJR Agent 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065

Manager

Name Role Address
SHILLCUTT DONALD DJR Manager 1055 SOUTHERN HILLS DR, ORANGE PARK, FL, 32065
SHILLCUTT KEVIN L Manager 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080085 THE KNIFE DISTRIBUTOR EXPIRED 2011-08-11 2016-12-31 No data 9526 ARGYLE FOREST BLVD, STE B2 UNIT 341, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4170 COUNTY RD 218, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2022-01-28 4170 COUNTY RD 218, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1055 SOUTHERN HILLS DRIVE, ORANGE PARK, FL 32065 No data
LC AMENDED AND RESTATED ARTICLES 2021-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-02 SHILLCUTT, DONALD D, JR No data
LC AMENDMENT 2014-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-28
LC Amended and Restated Art 2021-06-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State