Search icon

RANDALL MCLENDON, LLC - Florida Company Profile

Company Details

Entity Name: RANDALL MCLENDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDALL MCLENDON, 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: 12 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: L12000117162
FEI/EIN Number 46-1221749

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

Address: 575 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 575 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLENDON RANDALL W Manager 575 KILBOURNE AVE, ENGLEWOOD, FL, 34223
MCLENDON JONI K Managing Member 575 KILBOURNE AVE, ENGLEWOOD, FL, 34223
MCLENDON RANDALL W Agent 575 KILBOURNE AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 MCLENDON, RANDALL W -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 575 KILBOURNE AVE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2013-04-24 575 KILBOURNE AVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 575 KILBOURNE AVE, ENGLEWOOD, FL 34223 -
LC NAME CHANGE 2012-10-15 RANDALL MCLENDON, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State