Search icon

SFL PARADISE, LLC - Florida Company Profile

Company Details

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

SFL PARADISE, 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 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L17000120938
FEI/EIN Number 82-1776961

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

Address: 7667-A LAKE WORTH ROAD, LAKE WORTH, FL, 33467
Mail Address: 7667-A LAKE WORTH ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan rajib H Manager 4965 Nicia Way, greenacres, FL, 33463
Khan Sonia J Auth 4965 Nicia Way, greenacres, FL, 33463
KHAN RAJIB H Agent 7667-A LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002640 CRAZEE MARIO ACTIVE 2020-01-06 2025-12-31 - 7667 LAKE WORTH RD, A, LAKE WORTH, FL, 33467
G17000065723 PARADISE BIRYANI POINTE EXPIRED 2017-06-14 2022-12-31 - 9037 DUPONT PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 7667-A LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 7667-A LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-02-21 7667-A LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-02-21 KHAN, RAJIB H -
LC STMNT OF RA/RO CHG 2020-02-21 - -
LC DISSOCIATION MEM 2020-01-15 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-03
CORLCRACHG 2020-02-21
CORLCDSMEM 2020-01-15
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State