Search icon

SPRING PARADISE, LLC - Florida Company Profile

Company Details

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

SPRING PARADISE, 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: 09 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L11000029654
FEI/EIN Number 990364636

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

Address: 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBYA CORPORATE SERVICES, LLC Agent -
Argibay Rocio Managing Member 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
RACITI SILVIA M Managing Member 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-11-17 908 S ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 PBYA CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-08 200 S ANDREWS AVE, SUITE 306, SUITE 600, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-18
LC Amendment 2018-10-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State