Entity Name: | PARAISO FENIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAISO FENIX, 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: |
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: | 20 Feb 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: | L08000018402 |
FEI/EIN Number |
261999380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 E CHRISTINA DRIVE, LAKELAND, FL, 33813, US |
Mail Address: | 6111 E CHRISTINA DRIVE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON EILLIM | Managing Member | 6111 E CHRISTINA DRIVE, LAKELAND, FL, 33813 |
Figueroa-Badillo Tulio | mana | 6111 E Christina Dr., Lakeland, FL, 33813 |
EILLIM CINTRON | Agent | 6111 E CHRISTINA DR., LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | EILLIM, CINTRON | - |
REINSTATEMENT | 2017-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 6111 E CHRISTINA DRIVE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 6111 E CHRISTINA DRIVE, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 6111 E CHRISTINA DR., LAKELAND, FL 33813 | - |
LC AMENDMENT | 2008-12-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-01-22 |
LC Amendment | 2008-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State