Search icon

PARADISE HOME BUYER L.L.C. - Florida Company Profile

Company Details

Entity Name: PARADISE HOME BUYER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE HOME BUYER L.L.C. 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000023921
FEI/EIN Number NOT APPLICABLE

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

Address: TIMOTHY BISWURM, 12695 Aviano Dr., NAPLES, FL, 34105, US
Mail Address: TIMOTHY BISWURM, 12695 Aviano Dr., NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISWURM TIMOTHY Managing Member 12695 Aviano Dr., NAPLES, FL, 34105
Biswurm Robert Agent 1585 Clermont Dr., Naples, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1585 Clermont Dr., Suite 201, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 TIMOTHY BISWURM, 12695 Aviano Dr., NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-03-05 TIMOTHY BISWURM, 12695 Aviano Dr., NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Biswurm, Robert -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-03-31 PARADISE HOME BUYER L.L.C. -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-08-19
LC Amendment and Name Change 2009-03-31
Florida Limited Liability 2008-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State