Search icon

BLESSED HOMES PARADISE LLC - Florida Company Profile

Company Details

Entity Name: BLESSED HOMES PARADISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLESSED HOMES PARADISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L15000187190
FEI/EIN Number 47-5510173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 Avian Loop, KISSIMMEE, FL, 34741, US
Mail Address: 2350 AVIAN LOOP, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN NOUSHEEN Manager 2350 Avian Loop, KISSIMMEE, FL, 34741
KHAN ASIM S Auth 2350 Avian Loop, KISSIMMEE, FL, 34741
KHAN NOUSHEEN J Agent 2350 Avian Loop, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2350 Avian Loop, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2350 Avian Loop, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-02-25 2350 Avian Loop, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2021-02-25 KHAN, NOUSHEEN JUMANI -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-12-12
REINSTATEMENT 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State