Search icon

PARAMNAND LLC - Florida Company Profile

Company Details

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

PARAMNAND 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: 23 May 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: L13000075317
FEI/EIN Number 37-1733255

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

Address: 8860 N Himes Street, Tampa, FL, 33614, US
Mail Address: 8860 N Himes Avenue, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NARAYANI Managing Member 8860 N Himes Street, Tampa, FL, 33614
PATEL NARAYANI Agent 8860 N Himes Ave,, tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056848 JAYCEE DISCOUNT BEVERAGES EXPIRED 2013-06-10 2018-12-31 - 8860 N HIMES AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 8860 N Himes Ave,, tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2015-04-08 8860 N Himes Street, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2015-04-08 PATEL, NARAYANI -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 8860 N Himes Street, Tampa, FL 33614 -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-04-08
Florida Limited Liability 2013-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State