Search icon

AMERICAN PAVERS LLC - Florida Company Profile

Company Details

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

AMERICAN 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 30 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2011 (14 years ago)
Document Number: L04000044069
FEI/EIN Number 201272009

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

Mail Address: PO BOX 177, WINTER PARK, FL, 32790
Address: 1807 EAST WINTER PARK ROAD, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARGEE TODD A Manager PO BOX 177, WINTER PARK, FL, 32790
MAGARGEE TODD A Agent 1807 EAST WINTER PARK ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 MAGARGEE, TODD A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1807 EAST WINTER PARK ROAD, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 1807 EAST WINTER PARK ROAD, ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001072823 LAPSED 50 2010 CC 008498 XXXX MB (RJ) PALM BEACH 15TH JUD CIR CO CIV 2010-10-12 2015-11-22 $7048.17 OLDCASTLE COASTAL, INC, 4360 WOODLAND CORPORATE BLVD, SUITE 200, TAMPA, FL 33614

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-30
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-08-29
Reg. Agent Change 2007-04-06
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-09
Reg. Agent Change 2005-06-30
ANNUAL REPORT 2005-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State