Search icon

PAPER STREET CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: PAPER STREET CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER STREET CAPITAL 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: 06 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L14000123355
FEI/EIN Number 47-1827663

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

Address: 13885 sw 42nd street, Davie, FL, 33330, US
Mail Address: 13885 sw 42nd street, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spatafora Jason Chief Executive Officer 13885 sw 42nd street, Davie, FL, 33330
Spatafora Vanessa Chief Operating Officer 13885 sw 42nd street, Davie, FL, 33330
SPATAFORA JASON Agent 13885 sw 42nd street, Davie, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 SPATAFORA, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 13885 sw 42nd street, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-07-03 13885 sw 42nd street, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 13885 sw 42nd street, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State