Search icon

PARAISOPOLIS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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