Search icon

PARADISE CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE CONCIERGE, 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L11000013981
FEI/EIN Number 47-2845961

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

Address: 7631 Kelly Hill Road, PANAMA CITY, FL, 32409, US
Mail Address: 7631 Kelly Hill Road, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON HEATHER M President 6607 SOUTH LAGOON DR, PANAMA CITY BEACH, FL, 32408
SHELTON CRAIG D Chief Executive Officer 6607 SOUTH LAGOON DR, PANAMA CITY BEACH, FL, 32408
SHELTON HEATHER Agent 6607 SOUTH LAGOON DR, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 7631 Kelly Hill Road, PANAMA CITY, FL 32409 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 7631 Kelly Hill Road, PANAMA CITY, FL 32409 -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 SHELTON, HEATHER -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 6607 SOUTH LAGOON DR, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT AND NAME CHANGE 2014-11-17 PARADISE CONCIERGE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State