Search icon

RANDALL'S REMODEL REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: RANDALL'S REMODEL REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDALL'S REMODEL REPAIR, 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: 08 Jul 2011 (14 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: L11000079296
FEI/EIN Number 452746795

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

Address: 13527 BANANA BAY DR., WINTER GARDEN, FL, 34787
Mail Address: 25140 BARROW HL, LEESBURG, FL, 34748, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON RANDALL E Manager 13527 BANANA BAY DR., WINTER GARDEN, FL, 34787
ANDERSON RANDALL E Agent 13527 BANANA BAY DR., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103928 RANDALL'S GENERAL CONSTRUCTION EXPIRED 2019-09-23 2024-12-31 - PO BOX783873, WINTER GARDEN, FL, 34787
G12000046844 RANDALL'S GENERAL CONSTRUCTION EXPIRED 2012-05-21 2017-12-31 - P.O. BOX 784703, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-02 13527 BANANA BAY DR., WINTER GARDEN, FL 34787 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 ANDERSON, RANDALL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-09-17
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State