Search icon

PARAMOUNT TRADE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT TRADE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAMOUNT TRADE HOUSE, 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: 02 Nov 2020 (4 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: L20000347761
FEI/EIN Number 85-4079267

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

Address: 3900 Woodlake Blvd., Greenacres, FL, 33463, US
Mail Address: 3900 Woodlake Blvd., Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD CHRISTOPHER Authorized Member 3900 Woodlake Blvd., Greenacres, FL, 33463
Rutherford Christopher Agent 3900 Woodlake Blvd., Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3900 Woodlake Blvd., Suite 304, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3900 Woodlake Blvd., Suite 304, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-01-11 3900 Woodlake Blvd., Suite 304, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-01-11 Rutherford, Christopher -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-01-11
REINSTATEMENT 2021-11-04
Florida Limited Liability 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State