Search icon

PALM PARADISE CAY VACATION RENTAL LLC - Florida Company Profile

Company Details

Entity Name: PALM PARADISE CAY VACATION RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM PARADISE CAY VACATION RENTAL 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: 29 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (4 years ago)
Document Number: L20000035351
FEI/EIN Number 84-4795798

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

Address: 2472 SWEETWATER CLUB CIR., Unit 117, KISSIMMEE, FL, 34746, US
Mail Address: 2472 SWEETWATER CLUB CIR., Unit 117, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOSOUHIAN ARYA G Manager 2472 SWEETWATER CLUB CIR., UNIT 117, KISSIMMEE, FL, 34746
DEVORE VICTORIA Manager 2472 SWEETWATER CLUB CIR., UNIT 117, KISSIMMEE, FL, 34746
NOSOUHIAN SEAN Manager 2472 SWEETWATER CLUB CIR., UNIT 117, KISSIMMEE, FL, 34746
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2472 SWEETWATER CLUB CIR., Unit 117, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-04-30 2472 SWEETWATER CLUB CIR., Unit 117, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-11-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-11-03
Florida Limited Liability 2020-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State