Entity Name: | PARADISE PARTNERS SLIP # 48, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE PARTNERS SLIP # 48, 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: | 25 Jul 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L14000117572 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13611 S. DIXIE HIGHWAY, 109-447, PALMETTO BAY, FL, 33176, US |
Mail Address: | 13611 S. DIXIE HIGHWAY, 109-447, PALMETTO BAY, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASETTI ANGELA | Manager | 13611 S. DIXIE HIGHWAY # 109-447, PALMETTO BAY, FL, 33176 |
TOMASETTI DAYNE | Manager | 13611 S. DIXIE HIGHWAY # 109-447, PALMETTO BAY, FL, 33176 |
TOMASETTI ANGELA | Agent | 13611 S. DIXIE HIGHWAY, PALMETTO BAY, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 13611 S. DIXIE HIGHWAY, 109-447, PALMETTO BAY, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 13611 S. DIXIE HIGHWAY, 109-447, PALMETTO BAY, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 13611 S. DIXIE HIGHWAY, 109-447, PALMETTO BAY, FL 33176 | - |
LC DISSOCIATION MEM | 2014-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State