Entity Name: | DERRICK PAREDES ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000236967 |
FEI/EIN Number | 82-3494147 |
Address: | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544, US |
Mail Address: | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paredes Derrick | Agent | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
PAREDES DERRICK | Authorized Member | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000043857 | GREEN EXPECTATIONS | ACTIVE | 2023-04-05 | 2028-12-31 | No data | 13480 HAPPY HILL RD, DADE CITY, FL, 33525 |
G17000136726 | GREEN EXPECTATIONS | EXPIRED | 2017-12-14 | 2022-12-31 | No data | 34935 PROSPECT RD., DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Paredes, Derrick | No data |
REINSTATEMENT | 2018-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000203978 | TERMINATED | 1000000921345 | PASCO | 2022-04-21 | 2042-04-27 | $ 1,043.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000070583 | TERMINATED | 1000000915193 | PASCO | 2022-02-02 | 2042-02-09 | $ 4,875.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-27 |
REINSTATEMENT | 2018-10-01 |
Florida Limited Liability | 2017-11-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State