Search icon

PAUL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PAUL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL MANAGEMENT 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 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: L11000107532
FEI/EIN Number 453367464

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

Mail Address: 20155 BOCA WEST DRIVE, APT. C202, BOCA RATON, FL, 33434, US
Address: 20155 BOCA WEST DRIVE, APT. C202, BOCA RATON, FL, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL MICHAEL Manager 20155 BOCA WEST DRIVE, BOCA RATON, FL, 33434
BLAIR LAURENCE IEsq. Agent GREENSPOON MARDER LLP, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 20155 BOCA WEST DRIVE, APT. C202, BOCA RATON, FL, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-03-05 20155 BOCA WEST DRIVE, APT. C202, BOCA RATON, FL, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 GREENSPOON MARDER LLP, 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL 33431 -
REINSTATEMENT 2016-02-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 BLAIR, LAURENCE I., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State