Search icon

PARAGON CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PARAGON CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON CAPITAL PARTNERS, 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: 16 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L05000120280
FEI/EIN Number 204618772

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

Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVINDARAJU SANTOSH Chief Executive Officer 4923 WEST CYPRESS STREET, TAMPA, FL, 33607
BERAQUIT PAUL President 4923 WEST CYPRESS STREET, TAMPA, FL, 33607
PATEL SACHIN Vice President 4923 WEST CYPRESS STREET, TAMPA, FL, 33607
GOVINDARAJU SANTOSH Agent 4923 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
LC AMENDMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-10-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-18
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State