Search icon

PARADISE BEACH PROPERTIES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: PARADISE BEACH PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE BEACH PROPERTIES, L.L.C. 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: 26 Mar 2003 (22 years ago)
Document Number: L03000010972
FEI/EIN Number 320068710

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

Address: 3824 Craigston Street, Melbourne, FL, 32940, US
Mail Address: 3824 Craigston Street, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARADISE BEACH PROPERTIES, L.L.C., ALABAMA 001-151-923 ALABAMA

Key Officers & Management

Name Role Address
SAPOURN MICHAEL P Managing Member 3824 Craigston Street, Melbourne, FL, 32940
SAPOURN MICHAEL P Agent 3824 Craigston Street, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3824 Craigston Street, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2018-01-15 3824 Craigston Street, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2018-01-15 SAPOURN, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3824 Craigston Street, Melbourne, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State