Search icon

SIGNATURE PARADISE REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE PARADISE REALTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE PARADISE REALTY ASSOCIATES, 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: 14 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L14000128238
FEI/EIN Number 37-1763225

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

Address: 8177 Glades Rd., Boca Raton, FL, 33434, US
Mail Address: 9090 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARK F Manager 1601 FORUM PLACE STE 500, WEST PALM BEACH, FL, 33401
JAIVEN JACK Manager 9080 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434
SCHACHTER BEN G Manager 9080 Kimberly Blvd, Boca Raton, FL, 33434
DUBOW LAURIE Manager 9080 Kimberly Blvd, Boca Raton, FL, 33434
SCHACHTER BEN F Manager 9080 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434
JAIVEN JACK Agent 9080 KIMBERLY BOULEVARD SUITE 12, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 8177 Glades Rd., Bay 6, Boca Raton, FL 33434 -
LC AMENDMENT 2020-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-11-01
LC Amendment 2023-11-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
LC Amendment 2020-11-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State