Entity Name: | PARADIS TAYLOR INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADIS TAYLOR INVESTMENTS, 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: | 23 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000054834 |
FEI/EIN Number |
668131385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 french creek lane, PORT ST LUCIE, FL, 34982, US |
Mail Address: | 700 FRENCH CREEK LANE, FT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR Patricia K | Managing Member | 700 french creek lane, PORT ST LUCIE, FL, 34982 |
TAYLOR STEVEN K | Managing Member | 302 MELTON DRIVE, FORT PIERCE, FL, 34982 |
PARADIS KRISTYNA D | Managing Member | 605 FRENCH CREEK LANE, FORT PIERCE, FL, 34982 |
TAYLOR Patricia K | Agent | 700 FRENCH CREEK LANE, FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | TAYLOR, Patricia K | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 700 french creek lane, PORT ST LUCIE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 700 french creek lane, PORT ST LUCIE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 700 FRENCH CREEK LANE, FT. PIERCE, FL 34982 | - |
REINSTATEMENT | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State