Search icon

M2PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: M2PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2PARADISE, 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: 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: 29 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L04000094195
FEI/EIN Number 760840434

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

Address: 226 1/2 8TH AVENUE NE, #1, ST. PETERSBURG, FL, 33701
Mail Address: 226 8th Ave NE, ST. PETERSBURG, FL, 33731, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MELISSA K Manager 226 1/2 8TH AVENUE NE #1, ST. PETERSBURG, FL, 33701
CLARK MELISSA K Agent 226 8TH AVE NE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-19 226 1/2 8TH AVENUE NE, #1, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-09-29 CLARK, MELISSA K -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 226 8TH AVE NE, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 226 1/2 8TH AVENUE NE, #1, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State