Search icon

PARADISE INSPECTION SERVICES, LLC - Florida Company Profile

Company Details

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

PARADISE INSPECTION SERVICES, 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: 08 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L05000108472
FEI/EIN Number 203948878

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

Address: 3691 Boca Pointe Drive, Sarasota, FL, 34238, US
Mail Address: 3691 Boca Pointe Drive, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN GREGG A Manager 3691 Boca Pointe Drive, Sarasota, FL, 34238
KAPLAN GREGG A Agent 3691 Boca Pointe Drive, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099492 LBK CONTRACTORS & DESIGN ACTIVE 2015-09-29 2025-12-31 - 2282 HARBOUR COURT DRIVE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 3691 Boca Pointe Drive, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3691 Boca Pointe Drive, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-02-15 3691 Boca Pointe Drive, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1886 Prospect Street, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2012-06-11 KAPLAN, GREGG A -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State