Search icon

PAIXAO FLORIDA, LLC - Florida Company Profile

Company Details

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

PAIXAO FLORIDA, 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: 29 Apr 2014 (11 years ago)
Document Number: L14000069246
FEI/EIN Number 32-0439700

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

Address: 16812 Bridge Crossing Circle, Delray Beach, FL, 33446-0020, US
Mail Address: 16812 Bridge Crossing Circle, Delray Beach, FL, 33446-0020, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIXAO E SILVA ELY FREITAS Manager 16812 Bridge Crossing Circle, Delray Beach, FL, 334460020
DAOU PAIXAO E SILVA CLAUDIA M Manager 16812 Bridge Crossing Circle, Delray Beach, FL, 334460020
DAOU PAIXAO E SILVA LORENA Manager 16812 Bridge Crossing Circle, Delray Beach, FL, 334460020
DAOU NETO PHELIPPE Manager 16812 Bridge Crossing Circle, Delray Beach, FL, 334460020
DAOU PAIXAO E SILVA LARA Manager 16812 Bridge Crossing Circle, Delray Beach, FL, 334460020
CANALI GROUP & CONCIERGE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 16812 Bridge Crossing Circle, Delray Beach, FL 33446-0020 -
CHANGE OF MAILING ADDRESS 2015-02-18 16812 Bridge Crossing Circle, Delray Beach, FL 33446-0020 -
REGISTERED AGENT NAME CHANGED 2015-02-18 CANALI GROUP & CONCIERGE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1999 NE 150th Street, Suite 104, North Miami Beach, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-16
AMENDED ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State