Search icon

PAPER PLANES LLC - Florida Company Profile

Company Details

Entity Name: PAPER PLANES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER PLANES 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: 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: 13 Aug 2010 (15 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: L10000085254
FEI/EIN Number 273244693

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

Address: 3746 EAGLE HAMMOCK DR., SARASOTA, FL, 34240
Mail Address: 3746 EAGLE HAMMOCK DR., SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LAUREN Manager 3746 EAGLE HAMMOCK DR., SARASOTA, FL, 34240
Levine Daniel Manager 3746 EAGLE HAMMOCK DR., SARASOTA, FL, 34240
YOUNG LAUREN Agent 3746 EAGLE HAMMOCK DR., SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054279 KIXCLUSIVE EXPIRED 2015-06-04 2020-12-31 - 3746 EAGLE HAMMOCK DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 3746 EAGLE HAMMOCK DR., SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 3746 EAGLE HAMMOCK DR., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2011-10-10 3746 EAGLE HAMMOCK DR., SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2011-10-10 YOUNG, LAUREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State