Entity Name: | PRODUCTS OF PARADIGMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PRODUCTS OF PARADIGMS 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: | 31 Oct 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000138269 |
FEI/EIN Number |
46-1322542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 |
Mail Address: | 19046 Bruce B. Downs Blvd. #1035, Tampa, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILTON, SAMUEL A | Agent | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 |
TILTON, SAMUEL A | Manager | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 |
TILTON, SAMUEL A | President | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 |
Leep, Timothy Roger | Authorized Member | Brighton Shore Dr., Apollo Beach, FL 33572 |
Leep, Timothy Roger | Vice President | Brighton Shore Dr., Apollo Beach, FL 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 19046 Bruce B. Downs Blvd. # 1035, Tampa, FL 33647 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000237885 | TERMINATED | 1000000740907 | HILLSBOROU | 2017-04-18 | 2037-04-26 | $ 4,889.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-17 |
Florida Limited Liability | 2012-10-31 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State