Search icon

PARADISE TITLE, LLC - Florida Company Profile

Company Details

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

PARADISE TITLE, 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 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L05000093646
FEI/EIN Number 203501432

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

Address: 1208 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
Mail Address: 1208 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENITO SANDRA I Managing Member 1062 CROQUET LANE, SEBASTIAN, FL, 32958
MUIR KIMBERLY Authorized Member 1208 U S HIGHWAY 1, Sebastian, FL, 32958
SHAMPINE DIANE Authorized Member 1208 U S HIGHWAY 1, Sebastian, FL, 32958
MUIR KIMBERLY Member 1208 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
SHAMPINE DIANE Member 1208 U.S. HIGHWAY 1, SEBASTIAN, FL, 32958
CARPENITO SANDRA I Agent 1062 CROQUET LANE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
LC Amendment 2023-03-01
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873137310 2020-04-30 0455 PPP 1208 U S Highway 1, Sebastian, FL, 32958
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 4
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34668.35
Forgiveness Paid Date 2021-09-10
2014619003 2021-05-14 0455 PPS 1208 US Highway 1, Sebastian, FL, 32958-8601
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37414
Loan Approval Amount (current) 37414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-8601
Project Congressional District FL-08
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37704.09
Forgiveness Paid Date 2022-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State