Entity Name: | PARADISE CLEANING TEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE CLEANING TEAM 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: |
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: | 08 Jul 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: | L13000096723 |
FEI/EIN Number |
61-1719038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4437 Flint Dr, NORTH PORT, FL, 34286, US |
Mail Address: | 4437 Flint Dr, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK BRENDA F | Managing Member | 4437 Flint Dr, NORTH PORT, FL, 34286 |
BLACK RANDALL L | Manager | 4437 Flint Dr, NORTH PORT, FL, 34286 |
Black Randall LJr. | Authorized Member | 4437 Flint Dr, NORTH PORT, FL, 34286 |
Wardman Ryan | Authorized Member | 3520 Island Club, North Port, FL, 34288 |
Black Brenda | Agent | 4437 Flint Dr, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 4437 Flint Dr, NORTH PORT, FL 34286 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Black, Brenda | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4437 Flint Dr, NORTH PORT, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 4437 Flint Dr, NORTH PORT, FL 34286 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-07-18 | - | - |
LC DISSOCIATION MEM | 2016-02-17 | - | - |
LC AMENDMENT | 2015-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-20 |
AMENDED ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-04 |
LC Amendment | 2016-07-18 |
CORLCDSMEM | 2016-02-17 |
LC Amendment | 2015-08-03 |
LC Amendment | 2015-06-04 |
ANNUAL REPORT | 2015-04-28 |
CORLCDSMEM | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State