Search icon

PARAGON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PARAGON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON PROPERTIES 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000036285
FEI/EIN Number 200269549

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

Address: 404 CONNERS AVE., NAPLES, FL, 34108, US
Mail Address: 404 CONNERS AVE., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY KENNETH G Managing Member 404 CONNERS AVE., NAPLES, FL, 34108
Frey Nancy M Member 404 CONNERS AVE., NAPLES, FL, 34108
FREY KENNETH GLEN Agent 404 CONNERS AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 FREY, KENNETH, GLEN -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 404 CONNERS AVE., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-04-05 404 CONNERS AVE., NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 404 CONNERS AVE, NAPLES, FL 34108 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State