Search icon

PARADISE PROPERTY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: PARADISE PROPERTY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE PROPERTY RENTALS 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: 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L06000111048
FEI/EIN Number 208158097

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

Address: 13491 Sabal Point Drive, Fort Myers, FL, 33905, US
Mail Address: 3111 Orangetree Bend, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Steven Manager 3111 Orangetree Bend, FORT MYERS, FL, 33905
Meyer Steven J Agent 3111 Orangetree Bend, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 13491 Sabal Point Drive, Fort Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Meyer, Steven J -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 3111 Orangetree Bend, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2019-01-02 13491 Sabal Point Drive, Fort Myers, FL 33905 -
CANCEL ADM DISS/REV 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State