Search icon

PARADISE HOSPITALITY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PARADISE HOSPITALITY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE HOSPITALITY SOLUTIONS 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: 19 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: L14000029096
FEI/EIN Number 36-4779790

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

Address: 1107 Key Plaza 508, Key West, FL, 33040, US
Mail Address: 1107 Key Plaza 508, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANJELASHVILI DAVID President 1107 Key Plaza 508, KEY WEST, FL, 33040
GANJELASHVILI DAVID Director 1107 Key Plaza 508, KEY WEST, FL, 33040
Ganjelashvili David Agent 1107 Key Plaza, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012187 PHS, LLC EXPIRED 2015-02-03 2020-12-31 - 819 PEACOCK PLAZA, #561, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1107 Key Plaza 508, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Ganjelashvili, David -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1107 Key Plaza, 508, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-02-05 1107 Key Plaza 508, Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-05-27
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-12-01
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State