Search icon

PARAMOUNT CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT CONSULTING GROUP 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000122210
FEI/EIN Number 46-1084326

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

Address: 18 Sunburst Road, Venus, FL, 33960, US
Mail Address: 4431 Foxtail Lane, Weston, FL, 33331, US
ZIP code: 33960
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBOLEDA JACQUELINE S Manager 4431 Foxtail Lane, Weston, FL, 33331
WAGNER JORDAN IESQ Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109750 PARAMOUNT PROPERTY SERVICES EXPIRED 2014-10-30 2019-12-31 - 2400 E COMMERCIAL BLVD STE 820, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 2400 E COMMERCIAL BLVD, STE 820, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 18 Sunburst Road, Venus, FL 33960 -
CHANGE OF MAILING ADDRESS 2016-03-28 18 Sunburst Road, Venus, FL 33960 -
LC AMENDMENT 2014-03-24 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 WAGNER, JORDAN I, ESQ -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
LC Amendment 2014-03-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-07-31
Florida Limited Liability 2012-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State