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