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. |
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 |
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 |
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 | - | - |
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