Search icon

PARADISE ENTERPRISES LLC - Florida Company Profile

Company Details

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

PARADISE ENTERPRISES 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: 10 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L19000153749
FEI/EIN Number 32-0323553

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

Address: 100 GRINNELL STREET, KEY WEST FERRY TERMINAL, KEY WEST, FL, 33040, US
Mail Address: 100 GRINNELL STREET, KEY WEST FERRY TERMINAL, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY J R Authorized Member 100 GRINNELL STREET, KEY WEST, FL, 33040
FOGARTY J R Agent 100 GRINNELL STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102960 PARADISE PORTERS ACTIVE 2020-08-12 2025-12-31 - 100 GRINNELL STREET, KEY WEST FERRY TERMINAL, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 55 Boca Chica Rd lot 32, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-01-28 55 Boca Chica Rd lot 32, KEY WEST, FL 33040 -
CONVERSION 2019-06-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19000036254. CONVERSION NUMBER 100000193931

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040877109 2020-04-12 0455 PPP 100 GRINNELL STREET, KEY WEST, FL, 33040-6630
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20033.45
Loan Approval Amount (current) 20033.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6630
Project Congressional District FL-28
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20245.86
Forgiveness Paid Date 2021-05-20
1880138410 2021-02-02 0455 PPS 100 Grinnell St, Key West, FL, 33040-6630
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27018.92
Loan Approval Amount (current) 27018.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6630
Project Congressional District FL-28
Number of Employees 5
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27123.29
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State