Search icon

PARADOR PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PARADOR PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADOR PARTNERS, 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: 30 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000000203
FEI/EIN Number 270469565

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

Address: 230 N. SERENATA DRIVE, SUITE 711, PONTE VEDRA BEACH, FL, 32082
Mail Address: 230 N. SERENATA DRIVE, SUITE 711, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHL ASHISH Manager 230 N. SERENATA DRIVE, SUITE 711, PONTE VEDRA BEACH, FL, 32082
BAHL ASHISH Agent 230 N. SERENATA DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-23 230 N. SERENATA DRIVE, SUITE 711, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2013-12-18 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
EXETER ACQUISITION COMPANY, LLC VS GOOD GATEWAY, LLC, ORLANDO GATEWAY PARTNERS, LLC, SEG GATEWAY, LLC, ROHAN THAKKAR, NILOY THAKKAR, CHITTRANJAN THAKKAR, VIJAY ANAND, ET AL 5D2020-2456 2020-11-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-015315-O

Parties

Name Exeter Acquisition Company, LLC
Role Appellant
Status Active
Representations Lawrence M. Kosto
Name Chittranjan Thakkar
Role Appellee
Status Active
Name Niloy Thakkar
Role Appellee
Status Active
Name Peter International, LLP
Role Appellee
Status Active
Name PARADOR PARTNERS, LLC
Role Appellee
Status Active
Name SEG GATEWAY, LLC
Role Appellee
Status Active
Name ORLANDO GATEWAY PARTNERS, LLC
Role Appellee
Status Active
Name Rohan Thakkar
Role Appellee
Status Active
Name Robbins Ross Alloy Belinfante Littlefield, LLC
Role Appellee
Status Active
Name GOOD GATEWAY, LLC
Role Appellee
Status Active
Representations Stephen C. Breuer, Keith R. Mitnik, Clay M. Townsend
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2021-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/30 ORDER
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2021-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/31 - AMENDED
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 3/9 ORDER
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2021-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC...NTC OF AGREED EOT STRICKEN
Docket Date 2021-02-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Good Gateway, LLC
Docket Date 2021-02-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Good Gateway, LLC
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/15
On Behalf Of Good Gateway, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/29 - AMENDED
On Behalf Of Good Gateway, LLC
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Good Gateway, LLC
Docket Date 2021-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ APX BY 12/18
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX TO IB
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Exeter Acquisition Company, LLC
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/20
On Behalf Of Exeter Acquisition Company, LLC
VIJAY ANAND AND PETER INTERNATIONAL, LLPP VS GOOD GATEWAY, LLC, ORLANDO GATEWAY PARTNERS, LLC, SEG GATEWAY, LLC, ROHAN THAKKAR, NILOY THAKKAR, CHITTRANJAN THAKKAR, EXETER ACAUISTION COMPANY, LLC, AT EL. 5D2020-1084 2020-04-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-015315-O

Parties

Name Peter International, LLP
Role Appellant
Status Active
Name Vijay Anand
Role Appellant
Status Active
Representations Matthew G. Davis
Name PARADOR PARTNERS, LLC
Role Appellee
Status Active
Name Rohan Thakkar
Role Appellee
Status Active
Name GOOD GATEWAY, LLC
Role Appellee
Status Active
Representations Lawrence M. Kosto, Clay M. Townsend, Stephen C. Breuer, Geraldine Pena, Patrick S. Scott
Name Exeter Acquisition Company, LLC
Role Appellee
Status Active
Name Robbins Ross Alloy Belinfante Littlefield, LLC
Role Appellee
Status Active
Name SEG GATEWAY, LLC
Role Appellee
Status Active
Name ORLANDO GATEWAY PARTNERS, LLC
Role Appellee
Status Active
Name Chittranjan Thakkar
Role Appellee
Status Active
Name Niloy Thakkar
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO EFILED RECORD
Docket Date 2020-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP AND RESPONSE PER 6/3 ORDER
On Behalf Of Vijay Anand
Docket Date 2020-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/2
On Behalf Of Vijay Anand
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/20
On Behalf Of Vijay Anand
Docket Date 2020-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Vijay Anand
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
LC Amendment 2013-12-18
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-10-17
Florida Limited Liability 2010-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State