Entity Name: | PARIS PRO DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARIS PRO DEVELOPMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | L13000020916 |
FEI/EIN Number |
46-1997276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Mathias Youbi, Esq. Cinotti LLP ,, 11 Broadway, NEW YORK, NY, 10004, US |
Mail Address: | Mathias Youbi, Esq. Cinotti LLP, 11 Broadway, NEW YORK, NY, 10004, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARIS PRO DEVELOPMENT LLC, NEW YORK | 4390043 | NEW YORK |
Name | Role | Address |
---|---|---|
LACROIX DIDIER | Manager | 5 AVENUE PIERRE GRENIER, BOULOGNE-BILLANCOURT, FR, 92100 |
LACROIX ALEXANDRE | Manager | 131 north 6th St, Brooklyn, NY, 11249 |
Cinotti LLP | Agent | Cinotti LLP, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | Cinotti LLP, 66 west flagler st, 1002, Miami, FL 33131 | - |
REINSTATEMENT | 2021-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-09 | Cinotti LLP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | Mathias Youbi, Esq. Cinotti LLP ,, 11 Broadway, Suite 368, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | Mathias Youbi, Esq. Cinotti LLP ,, 11 Broadway, Suite 368, NEW YORK, NY 10004 | - |
REINSTATEMENT | 2018-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-12-09 |
Reg. Agent Resignation | 2021-08-23 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-09-19 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State