Entity Name: | PARADISE VILLAGE LIMITED, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | B07000000130 |
FEI/EIN Number |
351939677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 W Lexington Avenue, ATTN: Sharon Martin, Elkhart, IN, 46516, US |
Mail Address: | 120 W. LEXINGTON AVENUE, ATTN: SHARON MARTIN, ELKHART, IN, 46516 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
LEE RICHARD P | Agent | 2155 DELTA BLVD., #210B, TALLAHASSEE, FL, 32303 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000010451 | PARADISE VILLAGE | EXPIRED | 2013-01-30 | 2018-12-31 | - | 120 W LEXINGTON AVENUE, ATTN: SHARON MARTIN, ELKHART, IN, 46516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 120 W Lexington Avenue, ATTN: Sharon Martin, Elkhart, IN 46516 | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 120 W Lexington Avenue, ATTN: Sharon Martin, Elkhart, IN 46516 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001111817 | TERMINATED | 1000000432942 | DUVAL | 2012-12-18 | 2022-12-28 | $ 601.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LP Notice of Cancellation | 2018-12-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State