Search icon

PADDLE SURF MERMAIDS, LLC - Florida Company Profile

Company Details

Entity Name: PADDLE SURF MERMAIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADDLE SURF MERMAIDS, 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: 29 Jan 2013 (12 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: L13000014838
FEI/EIN Number 46-2074935

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

Address: 5316 jacaranda ave, Middleburg, FL, 32068, US
Mail Address: 5316 jacaranda ave, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Talerico BOBBIE K President 5316 jacaranda ave, Middleburg, FL, 32068
Talerico BOBBIE K Agent 5316 jacaranda ave, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 5316 jacaranda ave, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 5316 jacaranda ave, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2017-04-07 5316 jacaranda ave, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Talerico, BOBBIE Kaye -
LC AMENDMENT AND NAME CHANGE 2013-02-15 PADDLE SURF MERMAIDS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-19
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
LC Amendment and Name Change 2013-02-15
Florida Limited Liability 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State