Search icon

PARADIGM RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Aug 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Oct 2009 (16 years ago)
Document Number: M06000004431
FEI/EIN Number 911971562

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

Address: 1938 N. WOODLAWN, WICHITA, KS, 67208, US
Mail Address: PO BOX 782585, WICHITA, KS, 67278, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
WOLLAN DONALD Managing Member 472 Hurricane Road, Keene, NH, 03431
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091539 HARDEE'S ACTIVE 2015-09-04 2025-12-31 - 14503 ITHICA DR, EASTVALE, CA, 92880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 2601 NW Expressway, Ste 100W, Oklahoma City, OK 73112 -
CHANGE OF MAILING ADDRESS 2023-03-17 2601 NW Expressway, Ste 100W, Oklahoma City, OK 73112 -
CANCEL ADM DISS/REV 2009-10-23 - -
LC NAME CHANGE 2009-10-23 PARADIGM RESTAURANT GROUP, LLC -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000680763 TERMINATED 1000000724232 BAY 2016-10-11 2036-10-21 $ 61,882.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Paradigm Restaurant Group, LLC a/k/a Paradigm Investment Group, LLC, a Nevada Limited Liability Company, successor-in-interest to Jasco Premiere Foods, Inc., d/b/a Hardees Restaurant, Petitioner(s) v. Oakmonte Shopping Center, LLC, A Florida Limited Liability Company Respondent(s). 1D2023-2239 2023-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003225F

Parties

Name PARADIGM RESTAURANT GROUP, LLC
Role Petitioner
Status Active
Representations Gregory Kent Rettig, Justin T. Keeton
Name PARADIGM INVESTMENT GROUP, LLC
Role Petitioner
Status Active
Name Jasco Premiere Foods, Inc.
Role Petitioner
Status Active
Name Hardees Restaurant
Role Petitioner
Status Active
Name Oakmonte Shopping Center, LLC
Role Respondent
Status Active
Representations Michael James Schofield, Scott Alexander Remington, Dylan Bailey Howard, Trevor Anthony Thompson
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 373 So. 3d 300
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to 09/26 order
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-01
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari; appendix attached
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Paradigm Restaurant Group, LLC
Paradigm Restaurant Group, LLC, a/k/a Paradigm Investment Group, LLC, a Nevada Limited Liability Company, successor-in-interest to Jasco Premiere Foods, Inc., d/b/a Hardees Restaurant, Petitioner(s) v. Oakmonte Shopping Center, LLC A Florida Limited Liability Company Respondent(s). 1D2023-1702 2023-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003225

Parties

Name PARADIGM RESTAURANT GROUP, LLC
Role Petitioner
Status Active
Representations Gregory K. Rettig, Justin T. Keeton
Name PARADIGM INVESTMENT GROUP, LLC
Role Petitioner
Status Active
Name Jasco Premiere Foods, Inc.
Role Petitioner
Status Active
Name Hardees Restaurant
Role Petitioner
Status Active
Name Oakmonte Shopping Center, LLC
Role Respondent
Status Active
Representations Michael James Schofield, Scott Alexander Remington, Bailey Howard, Trevor A. Thompson

Docket Entries

Docket Date 2024-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-02-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 380 So. 3d 534
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-10-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-10-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-07-26
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Oakmonte Shopping Center, LLC
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Paradigm Restaurant Group, LLC
Docket Date 2023-07-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State