Entity Name: | PARAGON TRANSPORT TOWING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
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. |
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 |
90-0651265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
Mail Address: | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarrett, Gordley OWNER | Agent | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
GRANDIA, AMBER | Authorized Member | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
Jarrett, Gordley R | Owner | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
Jarrett, Gordley R | Mgmt | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
Jarrett, Gordley R | President | 897 NW 84TH LN, CORAL SPRINGS, FL 33071 |
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 | - | - |
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: 23 Feb 2025
Sources: Florida Department of State