Search icon

GH PARADISE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GH PARADISE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GH PARADISE PROPERTIES 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L15000029837
FEI/EIN Number 47-3195451

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

Address: 4095 State Road 7, Wellington, FL, 33449, US
Mail Address: 4095 State Road 7, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL JASON Manager 4095 STATE ROAD 7, WELLINGTON, FL, 33449
HOWELL PAULA Manager 4095 STATE ROAD 7, WELLINGTON, FL, 33449
GERRITY LORAINE Manager 4095 State Road 7, WELLINGTON, FL, 33449
Gerrity Loraine Agent 4095 State Road 7, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 4095 State Road 7, L-202, Wellington, FL 33449 -
REGISTERED AGENT NAME CHANGED 2022-10-05 Gerrity, Loraine -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 4095 State Road 7, L-202, Wellington, FL 33449 -
REINSTATEMENT 2022-10-05 - -
CHANGE OF MAILING ADDRESS 2022-10-05 4095 State Road 7, L-202, Wellington, FL 33449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
LC Amendment 2017-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State