Search icon

PARADISE VAPERS LLC - Florida Company Profile

Company Details

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

PARADISE VAPERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000188474
FEI/EIN Number 83-1477706

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

Address: 5646 WOODBINE RD, Suite 4, PACE, FL, 32571, US
Mail Address: 5646 WOODBINE RD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDALL TAYLOR M Authorized Member 5582 BERRYBROOK CIRCLE, PACE, FL, 32571
DOWDALL TANNOR A Authorized Member 5582 BERRY BROOK CIR, PACE, FL, 32571
DOWDALL KRISTIN A Authorized Member 5582 BERRYBROOK CIRCLE, PACE, FL, 32571
DOWDALL TAYLOR M Agent 5582 BERRYBROOK CIRCLE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5646 WOODBINE RD, Suite 4, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-05-01 5646 WOODBINE RD, Suite 4, PACE, FL 32571 -
REINSTATEMENT 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 DOWDALL, TAYLOR M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000763563 TERMINATED 1000000848675 SANTA ROSA 2019-11-14 2039-11-20 $ 1,456.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000699858 TERMINATED 1000000845140 SANTA ROSA 2019-10-17 2039-10-23 $ 990.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-03-11
Florida Limited Liability 2018-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State