Search icon

PALM BEACH PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH PARADISE, 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: 23 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L05000083041
FEI/EIN Number 203364825

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

Mail Address: 12127 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408, US
Address: 235 SUNRISE AVE, SUITE 3245, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANISTER JOHN R Agent 12127 CAPTAINS LANDING, North palm beach, FL, 33408
BANISTER LYNN E Managing Member 12127 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 BANISTER, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 12127 CAPTAINS LANDING, North palm beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 235 SUNRISE AVE, SUITE 3245, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2009-04-13 235 SUNRISE AVE, SUITE 3245, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State