Search icon

PARADIGM HEALTHCARE, LLC - Florida Company Profile

Company Details

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

PARADIGM HEALTHCARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: L12000109871
FEI/EIN Number APPLIED FOR

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

Address: 3705 S HWY 27, SUITE 201, CLERMONT, FL, 34711, US
Mail Address: 3705 S HWY 27, SUITE 201, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA DAVIAN Manager 3705 S HWY 27, CLERMONT, FL, 34711
WALTERS MCCARTNEY, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048629 VISTA STAT LAB EXPIRED 2013-05-22 2018-12-31 - 4290 S. HIGHWAY 27, SUITE 201, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1401 Town Plaza Ct., STE 1020, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3705 S HWY 27, SUITE 201, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-04-19 3705 S HWY 27, SUITE 201, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Walters McCartney -
LC AMENDMENT 2012-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State