Search icon

PARADIGM NORMAN PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM NORMAN PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM NORMAN PROPERTY 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: 05 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: L06000097423
FEI/EIN Number 205665848

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

Address: 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US
Mail Address: 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collier Nathan S Manager 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Clince Jennifer Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Tharpe Angela Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Rosenblatt Michael Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Blakemore Tim Auth 220 N. MAIN STREET, GAINESVILLE, FL, 32601
COLLIER NATHAN S Agent 220 N. MAIN STREET, GAINESVILLE, FL, 32601
PARADIGM NORMAN PROPERTY MM, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-29 220 N. MAIN STREET, GAINESVILLE, FL 32601 -
LC AMENDMENT 2006-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State