Entity Name: | PARADIGM ENTERPRISE & SERVICES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADIGM ENTERPRISE & SERVICES II, 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: | 28 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Sep 2021 (4 years ago) |
Document Number: | L16000061138 |
FEI/EIN Number |
81-2021699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 East Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | Po Box 422731, Kissimmee, FL, 34742, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
NIEVES Julio A | Member | 723 BOGIE CT, KISSIMMEE, FL, 34759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000001479 | INSPIRATIONS AND HEALINGS | ACTIVE | 2023-01-04 | 2028-12-31 | - | 1633 EAST VINE STREET, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-12-29 | 1633 East Vine Street, Kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-29 | 1633 East Vine Street, Kissimmee, FL 34744 | - |
LC AMENDMENT | 2021-09-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-21 | 1840 Coral Way, 4th floor, Miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-21 | Spiegel & Utrera, P.A | - |
LC AMENDMENT | 2018-05-03 | - | - |
LC AMENDMENT | 2017-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-09-10 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-24 |
LC Amendment | 2018-05-03 |
ANNUAL REPORT | 2018-03-24 |
LC Amendment | 2017-09-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State