Search icon

PARADIES - TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: PARADIES - TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIES - TALLAHASSEE, 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: 12 Jun 2000 (25 years ago)
Date of dissolution: 23 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L00000006803
FEI/EIN Number 582525948

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

Address: 2849 Paces Ferry Rd, Overlook 1, Atlanta, GA, 30339, US
Mail Address: 2849 Paces Ferry Rd, Overlook 1, Atlanta, GA, 30339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADIES GREGG Manager 2849 Paces Ferry Rd, Atlanta, GA, 30339
PAYNE WILLARD Manager 2849 Paces Ferry Rd, Atlanta, GA, 30339
SUTTLE KAREN Manager 2849 Paces Ferry Rd, Atlanta, GA, 30339
KERSEY CHUCK Manager 2849 Paces Ferry Rd, Atlanta, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2849 Paces Ferry Rd, Overlook 1, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2849 Paces Ferry Rd, Overlook 1, Atlanta, GA 30339 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2001-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2016-12-23
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State