Entity Name: | PARADIGM SPINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M14000005643 |
FEI/EIN Number | 201591742 |
Address: | 520 Lake Cook Road, Deerfield, IL, 60015, US |
Mail Address: | 505 PARK AVE 14TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Singer Jonathon | Chief Executive Officer | 520 Lake Cook Road, Deerfield, IL, 60015 |
Name | Role | Address |
---|---|---|
Louw Johannes | Manager | 520 Lake Cook Road, Deerfield, IL, 60015 |
Bartolucci Ryan | Manager | 520 Lake Cook Road, Deerfield, IL, 60015 |
DeRienzis Joshua | Manager | 520 Lake Cook Road, Deerfield, IL, 60015 |
Lemus Anthony | Manager | 520 Lake Cook Road, Deerfield, IL, 60015 |
Montague Paul | Manager | 520 Lake Cook Road, Deerfield, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-03-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 520 Lake Cook Road, Suite 315, Deerfield, IL 60015 | No data |
REINSTATEMENT | 2019-02-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-15 |
CORLCRACHG | 2021-03-31 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-02-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
Foreign Limited | 2014-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State