Search icon

PAVER BLOCK SEALING, LLC - Florida Company Profile

Company Details

Entity Name: PAVER BLOCK SEALING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVER BLOCK SEALING, 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: 11 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L05000006601
FEI/EIN Number 202473535

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

Address: 9182 S.E. ELDORADO WAY, HOBE SOUND, FL, 33455, US
Mail Address: 9182 S.E. ELDORADO WAY, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEFLING RYAN Manager 9182 S.E. ELDORADO WAY, HOBE SOUND, FL, 33455
HOEFLING RYAN Agent 9182 S.E. ELDORADO WAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 HOEFLING, RYAN -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690685 LAPSED 2014CC000941RE PALM BEACH COUNTY COURT 2018-10-03 2023-10-23 $7815.78 THOMAS DAVIDOFF, 100 N BISCAYNE BLVD, SUITE 1607, MIAMI

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-01-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State