Search icon

SUNDECK PAVERS LLC - Florida Company Profile

Company Details

Entity Name: SUNDECK PAVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNDECK PAVERS 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: 02 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: L06000096575
FEI/EIN Number 208364813

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

Address: 4152 Beeswax Lane, Land O Lakes, FL, 34638, US
Mail Address: 4152 Beeswax Lane, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARKEY SAMUEL Manager 4152 Beeswax Lane, Land O Lakes, FL, 34638
GARKEY SAMUEL D Agent 4152 Beeswax Lane, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 4152 Beeswax Lane, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-06-04 4152 Beeswax Lane, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 4152 Beeswax Lane, Land O Lakes, FL 34638 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 GARKEY, SAMUEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000369391 LAPSED 51 2015 CA 002263 ES 6TH JUD CIR. PASCO CO. 2016-03-28 2021-06-10 $22,627.68 ROB NORTHROP AND SANDY ANGEL, 32851 TRILBY ROAD, DADE CITY, FLORIDA 32523
J09000953439 LAPSED 08-40621-DIV L CNTY CIV DIV HILLDBOROUGH CNTY 2009-03-12 2014-03-20 $6,848.00 COLOROC MATERICALS, 5603 ANDERSON ROAD, TAMPA, FL 33614

Documents

Name Date
REINSTATEMENT 2024-03-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-15
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State