Search icon

PARAGON PLUMBING CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARAGON PLUMBING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON PLUMBING CONTRACTORS, 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: 18 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L09000090253
FEI/EIN Number 270949941

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

Address: 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639, US
Mail Address: 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639, US
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES MATTHEW Managing Member 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639
FERNANDEZ EDWARD Managing Member 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639
Kellner Brandon Managing Member 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639
FERNANDES MATTHEW D Agent 5230 Land O Lakes Blvd #829, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5230 Land O Lakes Blvd #829, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2019-04-03 5230 Land O Lakes Blvd #829, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 5230 Land O Lakes Blvd #829, Land O Lakes, FL 34639 -
REINSTATEMENT 2010-09-30 - -
REGISTERED AGENT NAME CHANGED 2010-09-30 FERNANDES, MATTHEW D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65050.00
Total Face Value Of Loan:
65050.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$26,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,853.01
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $65,000
Jobs Reported:
6
Initial Approval Amount:
$65,050
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,050
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,794.96
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $65,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State