Search icon

PARADISE GROUP, LLC - Florida Company Profile

Company Details

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

PARADISE GROUP, 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: 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: 25 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L07000076786
FEI/EIN Number 61-1646817

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

Address: 140 Carillon Parkway, St Petersburg, FL, 33716, US
Mail Address: 140 Carillon Parkway, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST CHARLES A Agent 140 Carillon Parkway, St Petersburg, FL, 33716
PARADISE GROUP VENTURES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028900301 PARADISE PRO EXPIRED 2008-01-28 2013-12-31 - 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 140 Carillon Parkway, St Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 140 Carillon Parkway, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-03-13 140 Carillon Parkway, St Petersburg, FL 33716 -
LC AMENDMENT 2014-10-14 - -
REINSTATEMENT 2011-01-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 ERNST, CHARLES AJR -
PENDING REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State