Entity Name: | PARADISE HILL HOME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE HILL HOME 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. |
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: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 07 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Nov 2021 (3 years ago) |
Document Number: | L12000044320 |
FEI/EIN Number |
45-4935552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 ABERNATHY CIR SE, PALM BAY, FL, 32909, US |
Mail Address: | 307 ABERNATHY CIR SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL CEEAN A | Manager | 307 ABERNATHY CIRCLE SE, PALM BAY, FL, 32909 |
HILL ROBERT T | Manager | 307 ABERNATHY CIRCLE SE, PALM BAY, FL, 32909 |
CARUSO STEVEN | Agent | 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000132942 | PARADISE HILL HOME ASSISTED LIVING FACILITY | EXPIRED | 2018-12-17 | 2023-12-31 | - | 307 ABERNATHY CIRCLE SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 307 ABERNATHY CIR SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 307 ABERNATHY CIR SE, PALM BAY, FL 32909 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State