Search icon

PARADISE HOME REALTY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARADISE HOME REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE HOME REALTY 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: 23 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L08000040890
FEI/EIN Number 800177865

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

Address: 3201 ROTHSCHILD DRIVE, PENSACOLA, FL, 32503
Mail Address: 3201 ROTHSCHILD DRIVE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARADISE HOME REALTY LLC, ALABAMA 000-610-453 ALABAMA

Key Officers & Management

Name Role Address
Ramsey Shelia E Owne 3201 ROTHSCHILD DRIVE, PENSACOLA, FL, 32503
RAMSEY SHELIA Agent 3201 ROTHSCHILD DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-06-11 RAMSEY, SHELIA -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 3201 ROTHSCHILD DRIVE, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 3201 ROTHSCHILD DRIVE, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2011-03-30 3201 ROTHSCHILD DRIVE, PENSACOLA, FL 32503 -
LC AMENDMENT AND NAME CHANGE 2011-01-10 PARADISE HOME REALTY LLC -
LC AMENDMENT AND NAME CHANGE 2010-01-19 ECO LOGICAL REALTY LLC -
LC AMENDMENT 2008-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State