Search icon

SOLID ROCK PAVING CO., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLID ROCK PAVING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLID ROCK PAVING CO., 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: 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: 10 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L04000021387
FEI/EIN Number 043788164

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

Address: 4311 OKEECHOBEE BLVD, 61, WEST PALM BEACH, FL, 33409, US
Mail Address: 4311 OKEECHOBEE BLVD, 61, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL MARIE Manager 11066 46 TH PLACE N,, ROYAL PALM BEACH, FL, 33411
MITCHELL STANLEY Manager 11066 46TH PLACE N, ROYAL PALM BEACH, FL, 33411
MITCHELL MARIE Agent 11066 46TH PLACE N., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 4311 OKEECHOBEE BLVD, 61, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-03-20 4311 OKEECHOBEE BLVD, 61, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2018-10-08 MITCHELL, MARIE -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-08-22 - -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001215853 LAPSED 502009 CC 004560 15TH JUD CIR PALM BCH CNTY FL 2009-05-19 2014-05-29 $12,460.91 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115600.00
Total Face Value Of Loan:
115600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(561) 333-9865
Add Date:
2006-04-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State