Entity Name: | PARAGON PENTHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAGON PENTHOUSE, 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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000060054 |
FEI/EIN Number |
264179968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 West Las Olas Blvd., Apt. 712, Fort Lauderdale, FL, 33312, US |
Mail Address: | 610 West Las Olas Blvd., Apt. 712, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERRAS LAW, P.A. | Agent | - |
Verras Spiro | Manager | 31640 US Hwy 19 N, Palm Harbor, FL, 34684 |
Weiner Greg | Manager | 610 West Las Olas Blvd., Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 31640 US Hwy 19 N, Suite 4, Palm Harbor, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 610 West Las Olas Blvd., Apt. 712, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 610 West Las Olas Blvd., Apt. 712, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | Verras Law, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State