Search icon

PARADISE ACQUISITIONS LLC - Florida Company Profile

Company Details

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

PARADISE ACQUISITIONS 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: 15 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L19000181331
FEI/EIN Number 84-2614424

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

Address: 4026 CORTEZ DR, UNIT D, TAMPA, FL, 33614, US
Mail Address: 4026 CORTEZ DR, UNIT D, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ SALGADO JOSSE A Manager 4026 CORTEZ DR UNIT D, TAMPA, FL, 33614
HERNANDEZ SALGADO JOSSE A Agent 4026 CORTEZ DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 11722 Hoyt Ave, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 11722 Hoyt Ave, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2025-01-30 11722 Hoyt Ave, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 HERNANDEZ SALGADO, JOSSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-29 4026 CORTEZ DR, UNIT D, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4026 CORTEZ DR, UNIT D, TAMPA, FL 33614 -

Documents

Name Date
REINSTATEMENT 2025-01-30
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State