Search icon

PARAGON TRANSPORT TOWING LLC. - Florida Company Profile

Company Details

Entity Name: PARAGON TRANSPORT TOWING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON TRANSPORT TOWING 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: 22 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L11000035022
FEI/EIN Number 900651265

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

Address: 897 NW 84TH LN, CORAL SPRINGS, FL, 33071, US
Mail Address: 897 NW 84TH LN, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDIA AMBER Auth 897 NW 84TH LN, CORAL SPRINGS, FL, 33071
Jarrett Gordley R Owne 897 NW 84TH LN, CORAL SPRINGS, FL, 33071
Jarrett Gordley O Agent 897 NW 84TH LN, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Jarrett, Gordley OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 897 NW 84TH LN, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-26 897 NW 84TH LN, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2015-08-26 897 NW 84TH LN, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2015-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State