Search icon

PARANA PINES, LLC - Florida Company Profile

Company Details

Entity Name: PARANA PINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARANA PINES, 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: 16 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L11000057825
FEI/EIN Number 990367125

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

Address: 14137 Eden Isle Blvd, Windermere, FL, 34786, US
Mail Address: AL AUGUSTO STELFELD 1735 BAIRRO BIGORRIHO, APTO 71, CURITIBA PARANA 80730150 BR, BR
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY ROBERTO Authorized Member Al Augusto Stelfeld, 1735, Curitiba, 8073050
CIMA LEANDRO LUIS Authorized Member Rua Margarida Dallarmi, 315, Curitiba, 8201590
CALLUF PAULO C Authorized Member Rua Joao Dallarmi, 100, Curitiba, 8201556
NICHELLE FABIO L Authorized Member RUA PROF PAULO DE ASSUNCAO, 903, CURITIBA, 8154060
RITCHIE TODD Agent 14137 EDEN ISLE BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 14137 Eden Isle Blvd, Windermere, FL 34786 -
LC STMNT OF RA/RO CHG 2019-07-31 - -
CHANGE OF MAILING ADDRESS 2019-07-31 14137 Eden Isle Blvd, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-07-31 RITCHIE, TODD -
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 14137 EDEN ISLE BLVD, WINDERMERE, FL 34786 -
LC AMENDED AND RESTATED ARTICLES 2013-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-07-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State