Search icon

A PAWN UNLIMITED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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