Search icon

PARADISE PAT, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE PAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE PAT, 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000021847
FEI/EIN Number APPLIED FOR

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

Address: 82200 Overseas Hwy, ISLAMORADA, FL, 33036, US
Mail Address: 82200 Overseas Hwy, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY PATRICK Authorized Member 82200 Overseas Hwy, ISLAMORADA, FL, 33036
Kennedy Patrick L Agent 82200 Overseas Hwy, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014195 KEYBILLY BREWING COMPANY EXPIRED 2014-02-10 2019-12-31 - 139 GULFVIEW DR, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 82200 Overseas Hwy, Suite 3, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2021-02-25 82200 Overseas Hwy, Suite 3, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 82200 Overseas Hwy, Suite 3, ISLAMORADA, FL 33036 -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 Kennedy, Patrick Lawrance -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State