Search icon

PARADIGM INVESTMENT GROUP, LLC

Company Details

Entity Name: PARADIGM INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000167912
FEI/EIN Number 47-5228845
Address: 4683 SW 132 AVE, MIRAMAR, FL, 33027, US
Mail Address: 4683 SW 132 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DARRYL Agent 4683 SW 132 AVE, MIRAMAR, FL, 33027

Managing Member

Name Role Address
DAISE-WILLIAMS ADRIENE Managing Member 4683 SW 132 AVE, MIRAMAR, FL, 33027
WILLIAMS DARRYL Managing Member 4683 SW 132 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101052 PARADIGM INVESTMENT GROUP LLC ACTIVE 2015-10-02 2025-12-31 No data 4683 SW 132 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 WILLIAMS, DARRYL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Paradigm Restaurant Group, LLC a/k/a Paradigm Investment Group, LLC, a Nevada Limited Liability Company, successor-in-interest to Jasco Premiere Foods, Inc., d/b/a Hardees Restaurant, Petitioner(s) v. Oakmonte Shopping Center, LLC, A Florida Limited Liability Company Respondent(s). 1D2023-2239 2023-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003225F

Parties

Name PARADIGM RESTAURANT GROUP, LLC
Role Petitioner
Status Active
Representations Gregory Kent Rettig, Justin T. Keeton
Name PARADIGM INVESTMENT GROUP, LLC
Role Petitioner
Status Active
Name Jasco Premiere Foods, Inc.
Role Petitioner
Status Active
Name Hardees Restaurant
Role Petitioner
Status Active
Name Oakmonte Shopping Center, LLC
Role Respondent
Status Active
Representations Michael James Schofield, Scott Alexander Remington, Dylan Bailey Howard, Trevor Anthony Thompson
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 373 So. 3d 300
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to 09/26 order
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-01
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari; appendix attached
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Paradigm Restaurant Group, LLC
Paradigm Restaurant Group, LLC, a/k/a Paradigm Investment Group, LLC, a Nevada Limited Liability Company, successor-in-interest to Jasco Premiere Foods, Inc., d/b/a Hardees Restaurant, Petitioner(s) v. Oakmonte Shopping Center, LLC A Florida Limited Liability Company Respondent(s). 1D2023-1702 2023-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003225

Parties

Name PARADIGM RESTAURANT GROUP, LLC
Role Petitioner
Status Active
Representations Gregory K. Rettig, Justin T. Keeton
Name PARADIGM INVESTMENT GROUP, LLC
Role Petitioner
Status Active
Name Jasco Premiere Foods, Inc.
Role Petitioner
Status Active
Name Hardees Restaurant
Role Petitioner
Status Active
Name Oakmonte Shopping Center, LLC
Role Respondent
Status Active
Representations Michael James Schofield, Scott Alexander Remington, Bailey Howard, Trevor A. Thompson

Docket Entries

Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 380 So. 3d 534
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-10-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-10-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-07-26
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08
Florida Limited Liability 2015-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State