Search icon

DERRICK PAREDES ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
Paredes Derrick Agent 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544

Authorized Member

Name Role Address
PAREDES DERRICK Authorized Member 1936 Bruce B Downs Blvd. PMB 487, Wesley Chapel, FL, 33544

Fictitious Names

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

Events

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

Debts

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

Documents

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