Search icon

CENTRAL FLORIDA PAVERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PAVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA PAVERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L00000007659
FEI/EIN Number 651022201

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

Address: 37249 MYRTLE DR, UMATILLA, FL, 32784
Mail Address: P.O. BOX 1285, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS KEN President 37249 MYRTLE DR, UMATILLA, FL, 32784
SHIELDS KEN Director 37249 MYRTLE DR, UMATILLA, FL, 32784
SHIELDS KEN Agent 37249 MYRTLE DR, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 37249 MYRTLE DR, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2002-05-27 37249 MYRTLE DR, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 37249 MYRTLE DR, UMATILLA, FL 32784 -
AMENDMENT 2000-12-20 - -
AMENDMENT 2000-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000027526 LAPSED 20021872 SP07 COUNTY COURT CIVIL DIVISION IN 2002-11-25 2008-01-24 $3803.50 PATRICIA E FLINT, 419 34TH COURT, VERO BEACH FL 32968

Documents

Name Date
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-02
Amendment 2000-12-20
Amendment 2000-09-11
Florida Limited Liabilites 2000-06-26
Off/Dir Resignation 2000-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State