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. |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PUP PAVERS, LLC, Appellant(s) v. NICHOLAS ARSALI, Appellee(s). | 4D2024-1518 | 2024-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2229868303 | 2021-01-20 | 0455 | PPS | 6664 Blue Bay Cir, Lake Worth, FL, 33467-7334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State