Search icon

PARAMOUNTSTONE BROTHERS LLC - Florida Company Profile

Company Details

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

PARAMOUNTSTONE BROTHERS 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: 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: 06 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L13000082343
FEI/EIN Number 463209827

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

Address: 1518 E Jefferson st, Orlando, FL, 32801, US
Mail Address: 1518 E Jefferson st, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blashchishin Lavrentiy L Manager 1518 E Jefferson st, Orlando, FL, 32801
BLASHCHISHIN VLADISLAV L Manager 15 Montauk pl, Oakdale, NY, 11769
BLASHCHISHIN LAVRENTIY L Agent 1518 E Jefferson st, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1518 E Jefferson st, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1518 E Jefferson st, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-04 1518 E Jefferson st, Orlando, FL 32801 -
REINSTATEMENT 2020-02-19 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 BLASHCHISHIN, LAVRENTIY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199737704 2020-05-01 0491 PPP 1401 TYRONE CT, CASSELBERRY, FL, 32707
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12928.49
Forgiveness Paid Date 2021-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State