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. |
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 |
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 |
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 | - |
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