Search icon

PARAGON ACQUISITION GROUP, LLC - Florida Company Profile

Company Details

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

PARAGON ACQUISITION 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: 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000010204
FEI/EIN Number 262535520

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

Address: 4114 NW 55th Place, Boca Raton, FL, 33496, US
Mail Address: 4114 NW 55th Place, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN gary Managing Member 4114 NW 55th Place, Boca Raton, FL, 33496
COHEN randy Managing Member 4114 NW 55th Place, Boca Raton, FL, 33496
COHEN Gary Agent 4114 NW 55th Place, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 4114 NW 55th Place, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 4114 NW 55th Place, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-01-16 4114 NW 55th Place, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-01-16 COHEN, Gary -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-06-30
REINSTATEMENT 2010-02-17
Florida Limited Liability 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State