Search icon

RANDMAR, LLC - Florida Company Profile

Company Details

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

RANDMAR, 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L14000185967
FEI/EIN Number 35-2532030

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

Address: 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446, US
Mail Address: 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM RANDALL L Authorized Member 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446
BLOOM RANDALL L Agent 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446
Davis Marshall L Authorized Member 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026655 HALLMARK HOMECARE PALM BEACH COUNTY ACTIVE 2024-02-19 2029-12-31 - 6774 ROYAL ORCHID CIR, DELRAY BEACH, FL, 33446
G23000064002 HALLMARK HOMECARE ACTIVE 2023-05-23 2028-12-31 - 6774 ROYAL ORCHID CIRCLE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 BLOOM, RANDALL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-04-10
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2016-04-25
LC Amendment 2015-12-31
Florida Limited Liability 2014-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State