Search icon

PADI LLC - Florida Company Profile

Company Details

Entity Name: PADI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADI 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000160248
FEI/EIN Number 90-1016950

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

Address: 1396 NORTHAMPTON TERRACE, WELLINGTON, FL, 33414, US
Mail Address: 1396 NORTHAMPTON TERRACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Santiago Manager 2100 GREENVIEW SHORES BLVD, WELLINGTON, FL, 33414
Silva Santiago J Agent 2100 GREENVIEW SHORES BLVD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000864 PADI LLC EXPIRED 2013-01-03 2018-12-31 - 2655 N OCEAN DR- 203, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 1396 NORTHAMPTON TERRACE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-07-15 1396 NORTHAMPTON TERRACE, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 Silva, Santiago J -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2100 GREENVIEW SHORES BLVD, 513, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-15
Florida Limited Liability 2012-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State