Entity Name: | PARADISE COASTAL BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE COASTAL BUILDERS 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: |
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: | 26 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | L10000078263 |
FEI/EIN Number |
27-3127345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 South Fourth Street, Santa Rosa Beach, FL, 32459, US |
Mail Address: | P.O. Box 1157, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER george A | Manager | P.O. Box 1157, Santa Rosa Beach, FL, 32459 |
McNeese Richard S | Agent | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 54 Teal Court, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 42 BUSINESS CENTRE DRIVE, Suite 106, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2016-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 37 South Fourth Street, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | McNeese, Richard S. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 37 South Fourth Street, Santa Rosa Beach, FL 32459 | - |
LC AMENDMENT | 2010-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State