Entity Name: | PARADISE FURNISHINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2012 (13 years ago) |
Document Number: | L12000036334 |
FEI/EIN Number | 45-4793006 |
Address: | 61 12th Avenue South, NAPLES, FL, 34102, US |
Mail Address: | 61 12th Avenue South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUNT LYNN S | Agent | 61 12th Avenue South, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MOUNT LYNN S | Managing Member | 61 12th Avenue South, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004807 | PARADISE FURNISHINGS | EXPIRED | 2013-01-14 | 2018-12-31 | No data | 1300 GALLEON DRIVE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 61 12th Avenue South, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 61 12th Avenue South, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 61 12th Avenue South, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State