Entity Name: | PARAGON WEBSITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARAGON WEBSITES, 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: | 17 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000123163 |
FEI/EIN Number |
47-4601761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERING JOHN | Manager | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL, 33952 |
BOWERING JOHN | Agent | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124212 | NORTH PORT WEBSITES | EXPIRED | 2019-11-20 | 2024-12-31 | - | 8374 MARKET STREET, SUITE 116, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 727 ELLICOTT CIRCLE NW, PORT CHARLOTTE, FL 33952 | - |
LC AMENDMENT AND NAME CHANGE | 2021-12-20 | PARAGON WEBSITES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-11-05 | BOWERING, JOHN | - |
REINSTATEMENT | 2016-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
LC Amendment and Name Change | 2021-12-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-11-05 |
Florida Limited Liability | 2015-07-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State