Search icon

PARADISE BAY KITCHEN AND BATH, LLC

Company Details

Entity Name: PARADISE BAY KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000131041
FEI/EIN Number 46-1186230
Mail Address: 7316 23rd Ave Dr W, BRADENTON, FL, 34209, US
Address: 2050 Whitfield Park Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FRANTZ BARBARA L Agent 7316 23rd Ave Dr W, BRADENTON, FL, 34209

Managing Member

Name Role Address
FRANTZ BARBARA L Managing Member 2804 29th Ave E, BRADENTON, FL, 34208
FRANTZ CHARLES EIII Managing Member 2804 29th Ave E, BRADENTON, FL, 34208

Authorized Member

Name Role Address
FRANTZ SCOTT E Authorized Member 2804 29th Ave E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2050 Whitfield Park Dr, F1, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2050 Whitfield Park Dr, F1, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 7316 23rd Ave Dr W, BRADENTON, FL 34209 No data
LC AMENDMENT 2015-09-25 No data No data
LC AMENDMENT 2013-03-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000469351 ACTIVE 1000001003736 MANATEE 2024-07-18 2044-07-24 $ 22,246.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000469369 ACTIVE 1000001003738 MANATEE 2024-07-18 2034-07-24 $ 720.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000199414 TERMINATED 1000000782013 MANATEE 2018-05-17 2038-05-23 $ 3,487.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State