Entity Name: | PARADISE SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE SIGNS 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. |
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: | 02 May 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | L07000046766 |
FEI/EIN Number |
208970614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416, US |
Mail Address: | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33416 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE DONALD | Managing Member | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416 |
BIANCHI RANDOLPH | Managing Member | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416 |
ORR Cindy | Managing Member | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416 |
MCALONAN FRANCIS | Managing Member | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416 |
WHITE DONALD | Agent | 3200 Summit Blvd, WEST PALM BEACH, FL, 33416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 3200 Summit Blvd, #18398, WEST PALM BEACH, FL 33416 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 3200 Summit Blvd, #18398, WEST PALM BEACH, FL 33416 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3200 Summit Blvd, #18398, WEST PALM BEACH, FL 33416 | - |
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State