Search icon

PARADISE VILLAGE OF LAKE PLACID, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE VILLAGE OF LAKE PLACID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE VILLAGE OF LAKE PLACID, 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: 20 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L07000089968
FEI/EIN Number 260842529

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

Mail Address: P.O. BOX 580, WINTER PARK, FL, 32790, US
Address: 60 PARADISE LAKE DR., LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER LAMONT Manager P.O. BOX 580, WINTER PARK, FL, 32790
REIFF ANDREW L Agent 135 W CENTRAL BLVD - STE 730, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 60 PARADISE LAKE DR., LAKE PLACID, FL 33852 -
LC AMENDMENT 2021-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 135 W CENTRAL BLVD - STE 730, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 60 PARADISE LAKE DR., LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2009-04-17 REIFF, ANDREW L -
LC AMENDMENT 2007-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
LC Amendment 2021-12-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State