Search icon

BALANCED PARADIGM, LLC - Florida Company Profile

Company Details

Entity Name: BALANCED PARADIGM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALANCED PARADIGM, 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: 03 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L15000202090
FEI/EIN Number 81-0769599

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

Address: 843 CR 1087, Defuniak Springs, FL, 32433, US
Mail Address: 5764 N ORANGE BLOSSOM TRL PMB 92269, Orlando, FL, 32810, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstead Rachel Manager 5764 N ORANGE BLOSSOM TRL PMB 92269, Orlando, FL, 32810
ARMSTEAD ROBERT R Manager 5764 N ORANGE BLOSSOM TRL PMB 92269, Orlando, FL, 32810
ARMSTEAD RACHEL Authorized Member 843 CR 1087, DEFUNIAK SPRINGS, FL, 32433
ARMSTEAD ROBERT R Agent 5764 N ORANGE BLOSSOM TRL PMB 92269, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5764 N ORANGE BLOSSOM TRL PMB 92269, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 843 CR 1087, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2021-10-27 843 CR 1087, Defuniak Springs, FL 32433 -
REINSTATEMENT 2018-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 ARMSTEAD, ROBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment 2024-04-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-20
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State