Search icon

PARADISE YACHTS, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE YACHTS, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 07 Nov 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L07000074792
FEI/EIN Number 743244169

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

Address: 385 Angler Drive, Goodland, FL, 34140, US
Mail Address: P.O. Box 817, Goodland, FL, 34140, US
ZIP code: 34140
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKENS MICHAEL W Chief Executive Officer P.O. Box 817, Goodland, FL, 34140
DICKENS MARY W Vice President P.O. Box 817, Goodland, FL, 34140
DICKENS MICHAEL W Agent 385 Angler Drive, Goodland, FL, 34140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 385 Angler Drive, Goodland, FL 34140 -
CHANGE OF MAILING ADDRESS 2015-02-10 385 Angler Drive, Goodland, FL 34140 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 385 Angler Drive, Goodland, FL 34140 -
REGISTERED AGENT NAME CHANGED 2009-04-14 DICKENS, MICHAEL WOWNER -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-11-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2010-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State