Search icon

PARATHON RECOVERY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARATHON RECOVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARATHON RECOVERY SERVICES, 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: 07 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: L14000021865
FEI/EIN Number 46-4854736

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

Address: 12870 Trade Way Four, Bonita Springs, FL, 34135, US
Mail Address: 1415 W. DIEHL ROAD, SUITE 250, NAPERVILLE, IL, 60563, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARATHON RECOVERY SERVICES, LLC, ILLINOIS LLC_04928032 ILLINOIS

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
DUDLEY JAMES Manager 12870 Trade Way Four, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 12870 Trade Way Four, Ste 107, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 12870 Trade Way Four, Ste 107, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-04-12 12870 Trade Way Four, Ste 107, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 7901 4TH STREET N, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State