Entity Name: | A PAWN UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A PAWN UNLIMITED, 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: |
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: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000068146 |
FEI/EIN Number |
830462485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3615 LAKE WORTH RD., LAKE WORTH, FL, 33461, US |
Mail Address: | 3615 LAKE WORTH RD., LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ADBEEL | Manager | 3984 LAKE WORTH ROAD, LAKE WORTH, FL, 33461 |
RABIDEAU GUY | Agent | 400 ROYAL PALM WAY, SUITE 204, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000034986 | A PAWN UNLIMITED | EXPIRED | 2014-04-08 | 2019-12-31 | - | 3615 LAKE WORTH RD, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-14 | 400 ROYAL PALM WAY, SUITE 204, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-14 | RABIDEAU, GUY | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2011-02-22 |
REINSTATEMENT | 2010-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State