Search icon

PARADOX ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PARADOX ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADOX ENTERPRISES 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 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000043604
FEI/EIN Number 030530840

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

Address: 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL, 33544, US
Mail Address: 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ERNEST I President 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL, 33544
GREEN ALEXANDRA Vice President 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL, 33544
GREEN ERNEST I Agent 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2008-10-16 - -
CANCEL ADM DISS/REV 2008-02-06 - -
CHANGE OF MAILING ADDRESS 2008-02-06 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 26620 CASTLEVIEW WAY, WESLEY CHAPEL, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-29
LC Amendment 2008-10-16
REINSTATEMENT 2008-02-06
REINSTATEMENT 2006-05-07
ANNUAL REPORT 2004-08-20
Florida Limited Liability 2003-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State