Search icon

PARADIGM STRATEGY CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM STRATEGY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM STRATEGY CONSULTING, 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L12000076257
FEI/EIN Number 82-0779542

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

Address: 3878 San Bernado Drive, JACKSONVILLE, FL, 32217, US
Mail Address: 3878 San Bernado Drive, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTZ RAYMOND Managing Member 3878 San Bernado Drive, JACKSONVILLE, FL, 32217
BELTZ RAYMOND Agent 3878 San Bernado Drive, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
LC AMENDMENT 2018-03-12 - -
LC AMENDMENT AND NAME CHANGE 2017-03-10 PARADIGM STRATEGY CONSULTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3878 San Bernado Drive, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-04-25 3878 San Bernado Drive, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 3878 San Bernado Drive, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-07
LC Amendment 2018-03-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
LC Amendment and Name Change 2017-03-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State