Search icon

PUP PAVERS, LLC - Florida Company Profile

Company Details

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

PUP 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: 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L06000118847
FEI/EIN Number 510614118

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

Address: 1700 South Parrott Ave, Okeechobee, FL, 34974, US
Mail Address: 1700 South Parrott Ave, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gable TINA President 6664 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
Hurt Katrina Secretary 6664 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
Gable TINA Agent 6664 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467
Gable Scott R Vice President 6664 BLUE BAY CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1700 South Parrott Ave, STE A, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2023-06-06 1700 South Parrott Ave, STE A, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2018-07-12 Gable, TINA -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 6664 BLUE BAY CIRCLE, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000095230 ACTIVE 502022CC008835XXXXSB PALM BEACH COUNTY COURT 2023-09-05 2029-02-19 $25618.50 NICHOLAS ARSALI, 119 N SWINTON AVENUE, DELRAY BEACH, FL 33444

Court Cases

Title Case Number Docket Date Status
PUP PAVERS, LLC, Appellant(s) v. NICHOLAS ARSALI, Appellee(s). 4D2024-1518 2024-06-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC008835

Parties

Name PUP PAVERS, LLC
Role Appellant
Status Active
Representations Jeff Brown
Name Nicholas Arsali
Role Appellee
Status Active
Representations Anthony Arash Arsali
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-06-24
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 24, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 1, 2024 attorney's fees order is a final or nonfinal appealable order, as it appears to grant entitlement to attorney's fees without determining the amount. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576287209 2020-04-28 0455 PPP 6664 BLUE BAY CIR, LAKE WORTH, FL, 33467
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202782
Loan Approval Amount (current) 202782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 21
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205187.61
Forgiveness Paid Date 2021-07-09
2229868303 2021-01-20 0455 PPS 6664 Blue Bay Cir, Lake Worth, FL, 33467-7334
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225729.12
Loan Approval Amount (current) 225729.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-7334
Project Congressional District FL-22
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228635.77
Forgiveness Paid Date 2022-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State