Search icon

PARADISE REALTY SERVICES, LLC - Florida Company Profile

Company Details

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

PARADISE REALTY SERVICES, 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: 11 Jun 2008 (17 years ago)
Document Number: L08000057645
FEI/EIN Number 99-1925502

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

Address: 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444, US
Mail Address: 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES DAVID R Auth 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444
DEES GRETCHEN A Auth 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444
DEES DAVID R Agent 312 Meadowview Terrace, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900211 PARADISE REALTY ACTIVE 2008-06-17 2028-12-31 - 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 312 Meadowview Terrace, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2016-12-12 312 MEADOWVIEW TERRACE, LYNN HAVEN, FL 32444 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State