Search icon

PAROLA USA L.L.C.

Company Details

Entity Name: PAROLA USA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000014615
FEI/EIN Number 38-3866279
Address: 3101 Fairlane Farms Rd, Wellington, FL, 33414, US
Mail Address: 3101 Fairlane Farms Rd, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Costa MARIZA Agent 3101 Fairlane Farms Rd, Wellington, FL, 33414

Vice President

Name Role Address
COSTA MARIZA Vice President 3101 Fairlane Farms Rd, Wellington, FL, 33414

President

Name Role Address
Costa Jeffrey B President 3101 Fairlane Farms Rd, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083512 THE SHADE EXPERTS EXPIRED 2013-08-22 2018-12-31 No data 166 SPARROW DR #2-B, ROYAL PALM BEACH, FL, 33411
G13000079343 THE SHADE EXPERTS EXPIRED 2013-08-09 2018-12-31 No data 166 SPARROW DR #2-B, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 3101 Fairlane Farms Rd, Suite # 3, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2014-04-24 3101 Fairlane Farms Rd, Suite # 3, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Costa, MARIZA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 3101 Fairlane Farms Rd, Suite # 3, Wellington, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559449 TERMINATED 1000000674382 PALM BEACH 2015-04-22 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State