Search icon

PARADISE HOSPITALITY SOLUTIONS LLC

Company Details

Entity Name: PARADISE HOSPITALITY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000029096
FEI/EIN Number 36-4779790
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

Agent

Name Role Address
Ganjelashvili David Agent 1107 Key Plaza, KEY WEST, FL, 33040

Director

Name Role Address
GANJELASHVILI DAVID Director 1107 Key Plaza 508, KEY WEST, FL, 33040

President

Name Role Address
GANJELASHVILI DAVID President 1107 Key Plaza 508, 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 No data 819 PEACOCK PLAZA, #561, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1107 Key Plaza 508, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Ganjelashvili, David No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1107 Key Plaza, 508, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2015-02-05 1107 Key Plaza 508, Key West, FL 33040 No data

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 Feb 2025

Sources: Florida Department of State