Search icon

PARADISE ROCK, LLC

Company Details

Entity Name: PARADISE ROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000036773
FEI/EIN Number 208928991
Address: 4851 Bonita Bay Blvd, BONITA SPRINGS, FL, 34134, US
Mail Address: 4851 Bonita Bay Blvd., BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R1T68VY7WRQH18 L07000036773 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Zehr, Robert J, 3730 Royalfern Court, Bonita Springs, US-FL, US, 34134
Headquarters 25435 Brick Lane, Bonita Springs, US-FL, US, 34134

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000036773

Agent

Name Role Address
ZEHR ROBERT J Agent 4851 Bonita Bay Blvd, BONITA SPRINGS, FL, 34134

Manager

Name Role Address
ZEHR ROBERT J Manager 4851 Bonita Bay Blvd., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 4851 Bonita Bay Blvd, 1702, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2018-01-15 4851 Bonita Bay Blvd, 1702, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4851 Bonita Bay Blvd, 1702, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2009-01-20 ZEHR, ROBERT J No data

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State