Search icon

PADDLEBOARD OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: PADDLEBOARD OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADDLEBOARD OF 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: L14000126516
FEI/EIN Number 47-1595725

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

Address: 218 COMMERCIAL BLVD., 107, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 1760 sw 106th TER, 107, Davie, FL, 33324, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAGNI PABLO S Manager 1760 sw 106th terrace, DAVIE, FL, 33324
DEHNE ADRIANA E Manager 18184, Loxahatchee, FL, 33470
PAPAGNI PABLO S Agent 1760 SW 106th terrace, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 218 COMMERCIAL BLVD., 107, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1760 SW 106th terrace, DAVIE, FL 33324 -
REINSTATEMENT 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 218 COMMERCIAL BLVD., 107, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-04-06 PAPAGNI, PABLO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State