Search icon

PICASSO PAVERS LLC - Florida Company Profile

Company Details

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

PICASSO 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000119591
FEI/EIN Number 208060923

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

Address: 14260 W. NEWBERRY RD., #139, NEWBERRY, FL, 32669, US
Mail Address: 14260 W. NEWBERRY RD., #139, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY SALZMAN AND LASH Agent 500 EAST UNIVERSITY AVE, GAINESVILLE, FL, 3260-
BRITO LETICIA R Managing Member 14260 W. NEWBERRY RD., #139, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-08 MOODY SALZMAN AND LASH -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 500 EAST UNIVERSITY AVE, A, GAINESVILLE, FL 3260-2 -
LC AMENDMENT 2010-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-15 14260 W. NEWBERRY RD., #139, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2010-10-15 14260 W. NEWBERRY RD., #139, NEWBERRY, FL 32669 -
LC AMENDMENT 2009-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695372 LAPSED 1000000366966 ALACHUA 2012-10-15 2022-10-17 $ 382.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2011-01-24
LC Amendment 2010-12-16
ADDRESS CHANGE 2010-10-15
ANNUAL REPORT 2010-03-30
LC Amendment 2009-09-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-09
Florida Limited Liability 2006-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State