Entity Name: | THE PARADIES SHOPS (GA), 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: | 09 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | M10000003062 |
FEI/EIN Number |
580839094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2849 PACES FERRY RD., Suite 400, ATLANTA, GA, 30339, US |
Mail Address: | 2849 PACES FERRY RD., Suite 400, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PARADIES GREGG | President | 2849 PACES FERRY RD., ATLANTA, GA, 30339 |
John Jamison | Chief Financial Officer | 2849 PACES FERRY RD., ATLANTA, GA, 30339 |
SUTTLE KAREN | Manager | 2849 PACES FERRY RD., ATLANTA, GA, 30339 |
DuBois Veronique | Vice President | 2849 PACES FERRY RD., ATLANTA, GA, 30339 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000084047 | HERITAGE BOOKS | EXPIRED | 2011-08-24 | 2016-12-31 | - | 5950 FULTON INDUSTRIAL BLVD., PO BOX 43485, ATLANTA, GA, 30336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 2849 PACES FERRY RD., Suite 400, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 2849 PACES FERRY RD., Suite 400, ATLANTA, GA 30339 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-19 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-24 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-06-19 |
AMENDED ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State