Entity Name: | PARADIGM PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADIGM PROPERTY GROUP, 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: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 14 Apr 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | L13000097263 |
FEI/EIN Number |
46-3141963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 PALMER STREET, ORLANDO, FL, 32801, US |
Mail Address: | 717 PALMER STREET, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLUM MAX | Managing Member | 717 PALMER STREET, ORLANDO, FL, 32801 |
ROSENBLUM MAX | Agent | 717 PALMER STREET, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135272 | EOLA REALTY LLC | ACTIVE | 2022-10-30 | 2027-12-31 | - | 717 PALMER STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-04-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L20000051520. MERGER NUMBER 700000238817 |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 717 PALMER STREET, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-25 | 717 PALMER STREET, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2021-06-25 | 717 PALMER STREET, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State