Search icon

P AVEN, L.L.C. - Florida Company Profile

Company Details

Entity Name: P AVEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P AVEN, L.L.C. 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: 23 May 2005 (20 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L05000051317
FEI/EIN Number 202897868

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

Address: 1623 SW 1ST AVE, OCALA, FL, 34471
Mail Address: 1623 S.W. 1ST AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARTER GROUP,LLC Manager 3792 PARADISE PT, DULUTH, GA, 30097
REDDY KUCHAKULLA N Managing Member 11265 BRIDGEHOUSE RD, WINDERMERE, FL, 34786
REDDY NAGENDER Managing Member 6601 S. MAGNOLIA AVE., OCALA, FL, 34476
REDDY NAGENDER A Agent 6601 S MAGNOLIA AVENUE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 1623 SW 1ST AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-27 1623 SW 1ST AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2006-05-01 REDDY, NAGENDER A -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 6601 S MAGNOLIA AVENUE, OCALA, FL 34476 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
ADDRESS CHANGE 2010-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State