Search icon

PARADIGM PROPERTY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROSENBLUM MAX Managing Member 717 PALMER STREET, ORLANDO, FL, 32801
ROSENBLUM MAX Agent 717 PALMER STREET, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 -

Documents

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