Search icon

THE PARADIES SHOPS (GA), LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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