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. |
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 |
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 |
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 |
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 | - | - |
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