Search icon

PAUL FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: PAUL FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL FINANCE, 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: 05 Oct 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: L09000096108
FEI/EIN Number 271060017

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

Address: 12647 NEW BRITTANY BLVD, FORT MYERS, FL, 33907, US
Mail Address: 12647 NEW BRITTANY BLVD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL KIRSTEN Member c/o PAUL INTERNATIONAL CONSULTANTS, FORT MYERS, FL, 33907
EINTRAGSVERWALTUNG, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080511 PAUL INTERNATIONAL CONSULTANTS ACTIVE 2023-07-07 2028-12-31 - 12647 NEW BRITTANY BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Eintragsverwaltung, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1200 Brickell Avenue, Suite 507, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 12647 NEW BRITTANY BLVD, FORT MYERS, FL 33907 -
LC STMNT OF RA/RO CHG 2020-04-20 - -
CHANGE OF MAILING ADDRESS 2020-04-20 12647 NEW BRITTANY BLVD, FORT MYERS, FL 33907 -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC VOLUNTARY DISSOLUTION 2012-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-19
CORLCRACHG 2020-04-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State