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. |
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 |
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 |
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 |
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 | - | - |
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