Search icon

PARADIS TAYLOR INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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