Search icon

PARADISE VILLAGE LIMITED, LP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEE RICHARD P Agent 2155 DELTA BLVD., #210B, TALLAHASSEE, FL, 32303

Fictitious Names

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

Events

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 -

Debts

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

Documents

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