Search icon

PARADISE LIQUORS OF THE EMERALD COAST, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE LIQUORS OF THE EMERALD COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE LIQUORS OF THE EMERALD COAST, 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: 20 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: L11000061478
FEI/EIN Number 452422434

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

Mail Address: PO Box 908, Crestview, FL, 32536, US
Address: 251 MARY ESTHER BOULEVARD,, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILL BRENDA M Manager PO Box 908, Crestview, FL, 32536
White Gregory Secretary PO Box 908, Crestview, FL, 32536
WILL BRENDA M Agent 234 Citadel Lane, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121659 PARADISE LIQUORS EXPIRED 2011-12-14 2016-12-31 - 4 LAGUNA ST, STE 201, FORT WALTON BEACH, FL, 32548
G11000051737 PARADISE LIQUORS OF THE EMERALD COAST, LLC EXPIRED 2011-06-02 2016-12-31 - 4 LAGUNA ST, STE 201, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-09 251 MARY ESTHER BOULEVARD,, UNIT C-2, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 234 Citadel Lane, Crestview, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 251 MARY ESTHER BOULEVARD,, UNIT C-2, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2012-04-30 WILL, BRENDA M -
LC AMENDMENT 2011-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State