Entity Name: | PARADISE VISTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE VISTA 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. |
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: | 01 Sep 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L00000010612 |
FEI/EIN Number |
364389771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8577 Gulf Blvd, Inn at Summerwind, Navarre, FL, 32566, US |
Mail Address: | P.O. BOX 1614, FT WALTON BEACH, FL, 32549 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIEMEYER PATTI F | Managing Member | 3013 ADIRONDACK DR. N.E., CEDAR RAPIDS, IA, 52402 |
TIEMEYER HENRY C | Agent | 8577 Gulf Blvd, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-07 | 8577 Gulf Blvd, Inn at Summerwind, #1402, Navarre, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-07 | 8577 Gulf Blvd, Inn at Summerwind, #1402, Navarre, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | TIEMEYER, HENRY CIII | - |
REINSTATEMENT | 2003-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-06-27 | - | - |
CHANGE OF MAILING ADDRESS | 2002-06-27 | 8577 Gulf Blvd, Inn at Summerwind, #1402, Navarre, FL 32566 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-09-07 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-07-02 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State