Search icon

LITTLE PARIS GROUP LLC - Florida Company Profile

Company Details

Entity Name: LITTLE PARIS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE PARIS GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000071997
FEI/EIN Number 990367046

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

Address: 200 Hendrics isle, Fort Lauderdale, FL, 33301, US
Mail Address: 200 Hendrics Isle, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedersen Rune Manager 200 Hendrics isle, Fort Lauderdale, FL, 33301
Pedersen Rune Agent 200 Hendrics isle, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108113 LITTLE PARIS LANDSCAPING EXPIRED 2018-10-03 2023-12-31 - 5079 N DIXIE #328, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 200 Hendrics isle, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 200 Hendrics isle, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-29 200 Hendrics isle, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Pedersen, Rune -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC ARTICLE OF CORRECTION 2011-06-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-30
LC Article of Correction 2011-06-27
Florida Limited Liability 2011-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State