Search icon

PARADISE TRADERS, LLC - Florida Company Profile

Company Details

Entity Name: PARADISE TRADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADISE TRADERS, 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: 02 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L16000022841
FEI/EIN Number 81-1494339

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

Address: 17303 90th Terrace, Live Oak, FL, 32060, US
Mail Address: 17303 90th Terrace, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON WILLIAM EJR. Manager 17303 90th Terrace, Live Oak, FL, 32060
Benson Jenny C Manager 17303 90th Terrace, Live Oak, FL, 32060
BENSON WILLIAM EJR. Agent 17303 90th Terrace, Live Oak, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066187 PARADISE CBD EXPIRED 2016-07-06 2021-12-31 - 10505 SW 108 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 17303 90th Terrace, Live Oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2024-04-15 17303 90th Terrace, Live Oak, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 17303 90th Terrace, Live Oak, FL 32060 -
LC AMENDMENT AND NAME CHANGE 2017-01-27 PARADISE TRADERS, LLC -
LC DISSOCIATION MEM 2016-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
LC Amendment and Name Change 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State