Search icon

PARAGON WEBSITES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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