Search icon

N-PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: N-PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N-PARADISE, 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000138969
FEI/EIN Number 47-5475231

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

Address: 21172 Palese Dr, ESTERO, FL, 33928, US
Mail Address: 21172 Palese Dr, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER MIKE C Managing Member 21172 Palese Dr, ESTERO, FL, 33928
CHANDLER JAMIE Managing Member 21172 Palese Dr, ESTERO, FL, 33928
CHANDLER JAMIE Agent 21172 Palese Drive, Estero, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-10-12 21172 Palese Dr, ESTERO, FL 33928 -
REINSTATEMENT 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 21172 Palese Dr, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 CHANDLER, JAMIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State