Search icon

PARADISE SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: PARADISE SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE SERVICES L.L.C. 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 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000061111
FEI/EIN Number 46-2655954

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

Address: 30 Holland RD, Defuniak springs, FL, 32433, US
Mail Address: 30 Holland RD, Defuniak springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas's Vrbopm Services L.L.C. Agent 30 Holland RD, Defuniak springs, FL, 32433
LACROSSE THOMAS L Manager 30 Holland RD, Defuniak springs, FL, 32433
Foster Ross Auth 30 Holland RD, Defuniak springs, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-01-15 PARADISE SERVICES L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2015-10-25 30 Holland RD, Defuniak springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2015-10-25 30 Holland RD, Defuniak springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2015-10-25 Thomas's Vrbopm Services L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-25 30 Holland RD, Defuniak springs, FL 32433 -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
LC Name Change 2016-01-15
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State