Search icon

PARAGON PRO PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: PARAGON PRO PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON PRO PAINTING, 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: 07 Oct 2011 (13 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: L11000115266
FEI/EIN Number 453601256

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

Address: 226 Sand Pine Road, Indialantic, FL, 32903, US
Mail Address: 226 Sand Pine Road, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMA JOSEPH F President 226 Sand Pine Road, Indialantic, FL, 32903
Fahey Patricia A Vice President 226 Sand Pine Road, Indialantic, FL, 32903
DIMA JOSEPH F Agent 226 Sand Pine Road, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 226 Sand Pine Road, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 226 Sand Pine Road, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-03-25 226 Sand Pine Road, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2020-03-25 DIMA, JOSEPH FJR -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-03-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-04
Florida Limited Liability 2011-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State