Search icon

RANDOM WOOD LLC - Florida Company Profile

Company Details

Entity Name: RANDOM WOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDOM WOOD 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: 28 Aug 2017 (8 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: L17000183172
FEI/EIN Number 82-2610890

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

Address: 1911 US HWY 301, SUITE 120, TAMPA, FL, 33619, US
Mail Address: 9940 Joe Ebert Rd, Seffner, FL, 33584, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON MIKE Manager 4803 GEORGE RD, TAPA, FL, 33634
GIBSON KENNETH T Manager 4803 GEORGE RD, TAPA, FL, 33634
GIBSON KENNETH T Agent 9940 JOE EBERT RD, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114048 MAPLE STREET BISCUIT COMPANY EXPIRED 2017-10-16 2022-12-31 - 13030 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 1911 US HWY 301, SUITE 120, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-10-30 1911 US HWY 301, SUITE 120, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-07-12
LC Amendment 2019-04-12
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601617100 2020-04-15 0455 PPP 13028 N Dale Mabry Hwy, Tampa, FL, 33618
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59268
Loan Approval Amount (current) 59268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 28
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59859.03
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State