Entity Name: | PARAISOPOLIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAISOPOLIS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2015 (10 years ago) |
Date of dissolution: | 13 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2024 (9 months ago) |
Document Number: | L15000111657 |
FEI/EIN Number |
47-4381228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US |
Address: | 11604 ORANGE PALM WAY, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL DIVISION BY LARSON LLC | Agent | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
BEER FURLAN NATERCIA | Manager | 11604 ORANGE PALM WAY, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | INTERNATIONAL DIVISION BY LARSON LLC | - |
VOLUNTARY DISSOLUTION | 2024-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 11604 ORANGE PALM WAY, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 11604 ORANGE PALM WAY, TAMPA, FL 33626 | - |
LC NAME CHANGE | 2015-07-14 | PARAISOPOLIS LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-09-30 |
VOLUNTARY DISSOLUTION | 2024-08-13 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State