Search icon

PARADISE TOWERS - SEMINOLE, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE TOWERS - SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE TOWERS - SEMINOLE, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: L08000004003
FEI/EIN Number 263606990

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

Address: 11100 62ND AVENUE NORTH, PARADISE TOWERS APTS, MGR, SEMINOLE, FL, 33772, US
Mail Address: 6707 1st Ave. S., ST PETERSBURG, FL, 33706, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS ROGER S Managing Member 701 SUNSET DRIVE SOUTH, ST PETERSBURG, FL, 33707
HENDRICKS ROGER S Agent 6707 1st Ave. S., ST PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-31 11100 62ND AVENUE NORTH, PARADISE TOWERS APTS, MGR, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 6707 1st Ave. S., ST PETERSBURG, FL 33706 -
REGISTERED AGENT NAME CHANGED 2013-01-31 HENDRICKS, ROGER S -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 11100 62ND AVENUE NORTH, PARADISE TOWERS APTS, MGR, SEMINOLE, FL 33772 -
REINSTATEMENT 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-09-29 PARADISE TOWERS - SEMINOLE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State