Search icon

RADIANCE BY M.A.K. LLC - Florida Company Profile

Company Details

Entity Name: RADIANCE BY M.A.K. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIANCE BY M.A.K. 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: 01 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L18000109118
FEI/EIN Number 82-5501696

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

Address: 501 Goodlette-Frank Rd, D300, NAPLES, FL, 34102, US
Mail Address: 6889 Sterling Greens Ct, 101, NAPLES, FL, 34104, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND PAMELA Authorized Member 6889 Sterling Greens Ct, NAPLES, FL, 34104
Raymond Pamela M Agent 501 Goodlette-Frank Rd, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059254 RITUAL & RADIANCE ACTIVE 2024-05-05 2029-12-31 - 501 GOODLETTE RD N, D300, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 501 Goodlette-Frank Rd, D300, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-10-21 501 Goodlette-Frank Rd, D300, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-10-21 Raymond, Pamela Marie -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 501 Goodlette-Frank Rd, D300, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State