Search icon

PARADIGM ENTERPRISE & SERVICES II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NIEVES Julio A Member 723 BOGIE CT, KISSIMMEE, FL, 34759

Fictitious Names

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

Events

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 - -

Documents

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