Search icon

PARADISE INSPECTION SERVICES, LLC

Company Details

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

Agent

Name Role Address
KAPLAN GREGG A Agent 1886 Prospect Street, Sarasota, FL, 34239

Manager

Name Role Address
KAPLAN GREGG A Manager 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3691 Boca Pointe Drive, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-02-15 3691 Boca Pointe Drive, Sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1886 Prospect Street, Sarasota, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2012-06-11 KAPLAN, GREGG A No data
REINSTATEMENT 2012-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State