Search icon

FLORIDA'S PARADISE VILLA, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S PARADISE VILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S PARADISE VILLA, 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: 02 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2011 (14 years ago)
Document Number: L05000075755
FEI/EIN Number 203251950

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

Address: 169 IMPERIAL OAK CT, DAVENPORT, FL, 33896
Mail Address: 169 IMPERIAL OAK CT, DAVENPORT, FL, 34747, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILSON KAREN L Managing Member 169 Imperial Oak Ct, Davenport, FL, 33896
KAREN GILSON Agent 169 IMPERIAL OAK CT, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057790 WAGZ TO WHISKERS EXPIRED 2013-06-11 2018-12-31 - 169 IMPERIAL OAK CT, DAVENPORT, FL, 33896
G08242900269 FL PARADISE VILLA MANAGEMENT ACTIVE 2008-08-29 2028-12-31 - 169 IMPERIAL OAK CT, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-23 169 IMPERIAL OAK CT, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 169 IMPERIAL OAK CT, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 169 IMPERIAL OAK CT, DAVENPORT, FL 33896 -
REINSTATEMENT 2011-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 KAREN, GILSON -
LC AMENDMENT 2008-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State