Entity Name: | PARAGON MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Aug 2005 (20 years ago) |
Branch of: | PARAGON MANAGEMENT GROUP LLC, CONNECTICUT (Company Number 0626350) |
Date of dissolution: | 02 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | M05000004575 |
FEI/EIN Number |
061553369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880 |
Mail Address: | PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NELSON JOHN A | Manager | 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-05 | PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, SUITE 201, WESTPORT, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | PARAGON REALTY GROUP LLC, 276 POST ROAD WEST, SUITE 201, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-03-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State