Search icon

PADDOCK REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PADDOCK REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADDOCK REAL ESTATE, 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: 10 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L06000109217
FEI/EIN Number 205861546

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

Address: 4916 S State Rd 7, HOLLYWOOD, FL, 33314, US
Mail Address: 4916 S State Rd 7, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG Financial Services, Inc Agent 10091 NW 1st Court, Plantation, FL, 33324
JARAMILLO MARJORIE Manager 4916 S State Rd 7, HOLLYWOOD, FL, 33314
JARAMILLO DANIEL A Manager 4916 S State Rd 7, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 4916 S State Rd 7, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-10-23 4916 S State Rd 7, HOLLYWOOD, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-10-23 CSG Financial Services, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 10091 NW 1st Court, Plantation, FL 33324 -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-10-06
LC Amendment 2023-08-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State