Search icon

PARADISE BOAT CHARTERS & RELOCATERS, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE BOAT CHARTERS & RELOCATERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE BOAT CHARTERS & RELOCATERS, 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: 27 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000042222
FEI/EIN Number 35-2441480

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

Address: 2211 Juniper Drive, Edgewater, FL, 32141, US
Mail Address: 2211 Juniper Drive, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIEHL DONALD G Manager 2211 Juniper Drive, Edgewater, FL, 32141
GIEHL DONALD G Agent 2211 Juniper Drive, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084745 EDGEWATER WIRELESS EXPIRED 2013-08-26 2018-12-31 - 2102 SOUTH RIDGEWOOD AVE, SUITE 1B, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2211 Juniper Drive, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2018-04-17 2211 Juniper Drive, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2211 Juniper Drive, Edgewater, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State