Search icon

PARADISE BUILDERS SE, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE BUILDERS SE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE BUILDERS SE, 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: 20 Nov 2001 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L01000020065
FEI/EIN Number 593760441

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

Address: 6034 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304, US
Mail Address: 6034 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BRIAN Manager 6034 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304
POPLIN MIKE Authorized Member 6034 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304
CAMPBELL BRIAN Agent 6034 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 6034 WEST TENNESSEE ST, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2017-04-12 - -
LC AMENDMENT AND NAME CHANGE 2017-04-12 PARADISE BUILDERS SE, LLC -
CHANGE OF MAILING ADDRESS 2017-04-12 6034 WEST TENNESSEE ST, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6034 WEST TENNESSEE ST, TALLAHASSEE, FL 32304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Reinstatement 2017-04-12
LC Amendment and Name Change 2017-04-12
Reinstatement 2010-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State