Search icon

PARAMOUNT DISASTER RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT DISASTER RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT DISASTER RECOVERY, 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000029091
FEI/EIN Number 30-0766855

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

Mail Address: 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442, US
Address: 1111 SE FEDERAL HWY., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN FRANCIS Manager 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442
BUCHANAN FRANCIS Agent 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098054 FL PARAMOUNT DISASTER RECOVERY, LLC EXPIRED 2017-08-29 2022-12-31 - 3300 SW 11 STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1111 SE FEDERAL HWY., #124, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-27 1111 SE FEDERAL HWY., #124, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3300 SW 11 STREET, DEERFIELD BEACH, FL 33442 -

Court Cases

Title Case Number Docket Date Status
CAPACITY INSURANCE COMPANY VS PARAMOUNT DISASTER RECOVERY, LLC, AS ASSIGNEE OF C & R VENTURE, LLC. 5D2017-3370 2017-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-2149-CI

Parties

Name CAPACITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Ernest J. Myers
Name PARAMOUNT DISASTER RECOVERY, LLC
Role Appellee
Status Active
Representations THOMAS ANDREW PLAYER, STEVEN M. JOHNSON
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR CLARIFICATION
Docket Date 2018-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARAMOUNT DISASTER RECOVERY, LLC
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/8. NO FURTHER EOT'S.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PARAMOUNT DISASTER RECOVERY, LLC
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/24
On Behalf Of PARAMOUNT DISASTER RECOVERY, LLC
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/22
On Behalf Of PARAMOUNT DISASTER RECOVERY, LLC
Docket Date 2018-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2018-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ RECONSIDERATION W/I 10 DAYS
Docket Date 2018-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/3
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/18
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/1
On Behalf Of CAPACITY INSURANCE COMPANY
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/17
On Behalf Of CAPACITY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-02-25

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154404
Current Approval Amount:
154404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156501.32

Date of last update: 01 Jun 2025

Sources: Florida Department of State