Entity Name: | PARADIGM TITLE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M17000000242 |
FEI/EIN Number | 203570651 |
Address: | 618 E SOUTH ST, STE 500, ORLANDO, FL, 32801, US |
Mail Address: | 2 JOCAMA BLVD, STE A, OLD BRIDGE, NJ, 08857, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
WALTERS JASON | Agent | 618 E SOUTH ST, STE 500, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
WALTERS JASON | President | 618 E SOUTH ST, STE 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000469593 | ACTIVE | 1000000788865 | COLUMBIA | 2018-07-02 | 2028-07-05 | $ 491.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-23 |
Foreign Limited | 2017-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State