Search icon

FLORIDA PAVING AND SEALCOATING LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PAVING AND SEALCOATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PAVING AND SEALCOATING 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: 04 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L05000022422
FEI/EIN Number 650546072

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

Address: 4357 C WOODSTOCK DR, WEST PALM BEACH, FL, 33409, US
Mail Address: LUCIA GEORGE, 43 HAMILTON AVE, WAYNE, NJ, 07470, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE RICHARD Manager 4357 C WOODSTOCK DR, WEST PALM BEACH, FL, 33409
GEORGE LUCIA Manager 4357 C WOODSTOCK DR, WEST PALM BEACH, FL, 33409
GEORGE LUCIA Agent 4357 C. WOODSTOCK DR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
LC NAME CHANGE 2022-12-12 FLORIDA PAVING AND SEALCOATING LLC -
REGISTERED AGENT NAME CHANGED 2022-12-12 GEORGE, LUCIA -
CHANGE OF MAILING ADDRESS 2022-12-12 4357 C WOODSTOCK DR, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 4357 C WOODSTOCK DR, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
LC Name Change 2022-12-12
Reinstatement 2022-12-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State