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. |
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 |
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 |
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 | - | - |
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 |
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