Entity Name: | PAWLAK CONSTRUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAWLAK CONSTRUCTION, L.L.C. 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. |
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: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L03000046955 |
FEI/EIN Number |
113729300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 CHICKADEE DRIVE, PORT ORANGE, FL, 32127, US |
Mail Address: | 925 CHICKADEE DRIVE, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAWLAK TONY | Managing Member | 925 CHICKADEE DR, PORT ORANGE, FL, 32127 |
PAWLAK HOPE | Managing Member | 925 CHICKADEE DR, PORT ORANGE, FL, 32127 |
PAWLAK HOPE | Agent | 925 CHICKADEE DRIVE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | PAWLAK, HOPE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 925 CHICKADEE DRIVE, PORT ORANGE, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 925 CHICKADEE DRIVE, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 925 CHICKADEE DRIVE, PORT ORANGE, FL 32127 | - |
AMENDMENT | 2004-03-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-15 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State