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. |
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 |
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 |
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 | - | - |
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 |
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