Entity Name: | PARADOX MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADOX MEDIA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000003320 |
FEI/EIN Number |
204084716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8188 S. Savannah Circle, Davie, FL, 33328, US |
Mail Address: | 8188 S. Savannah Circle, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
National Tax & Financial Services | Agent | 2875 NE 191st ST., Aventura, FL, 33180 |
TAKO DAPHNE | Managing Member | 8188 S. Savannah Circle, Davie, FL, 33328 |
TAKO RONY | Managing Member | 8188 S. Savannah Circle, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | National Tax & Financial Services | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 8188 S. Savannah Circle, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 8188 S. Savannah Circle, Davie, FL 33328 | - |
REINSTATEMENT | 2016-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 2875 NE 191st ST., – SUITE 601, Aventura, FL 33180 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-02-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State