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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300R1T68VY7WRQH18 | L07000036773 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ZEHR ROBERT J | Agent | 4851 Bonita Bay Blvd, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
ZEHR ROBERT J | Manager | 4851 Bonita Bay Blvd., BONITA SPRINGS, FL, 34134 |
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 |
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