Search icon

PARADISE COAST PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE COAST PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE COAST PROPERTY MANAGEMENT, 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: 04 Aug 2014 (11 years ago)
Document Number: L14000122323
FEI/EIN Number 47-2750274

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

Address: 1280 MORNINGSIDE DR, Naples, FL, 34103, US
Mail Address: PO BOX 413005 PMB 83, NAPLES, FL, 34101
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swartwout Kari Auth 1280 Morningside Dr, Naples, FL, 34103
Bartelt Craig Auth 1280 Morningside Dr, Naples, FL, 34103
Bartelt Logan Auth 1280 Morningside Dr, Naples, FL, 34103
SWARTWOUT KARI Agent 1280 Morningside Dr, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 7793 Jones Ln, Pickerel, WI 54465 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 10979 Lost Lake Dr, Apt 321, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 1280 MORNINGSIDE DR, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1280 Morningside Dr, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-01-12 SWARTWOUT, KARI -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-07-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State