Search icon

PARADISE COASTAL BUILDERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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