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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARATHON RECOVERY SERVICES, LLC, ILLINOIS | LLC_04928032 | ILLINOIS |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
DUDLEY JAMES | Manager | 12870 Trade Way Four, Bonita Springs, FL, 34135 |
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 | - | - |
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