Search icon

PARAISO PLAZA, L.C. - Florida Company Profile

Company Details

Entity Name: PARAISO PLAZA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAISO PLAZA, L.C. 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: 23 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L96000000093
FEI/EIN Number 593350965

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

Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
Mail Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST CHARLES A Agent 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
CONNOR DEVELOPMENT CORP. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 ERNST, CHARLES AJR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1998-05-04 2901 RIGSBY LANE, SAFETY HARBOR, FL 34695 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737497 ACTIVE 1000000306504 PINELLAS 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State