Search icon

C.M. PAVERS & HARDSCAPES LLC - Florida Company Profile

Company Details

Entity Name: C.M. PAVERS & HARDSCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.M. PAVERS & HARDSCAPES 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: 14 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L07000063015
FEI/EIN Number 260367259

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

Address: 2631 Country Grove Blvd, Palm Harbor, FL, 34684, US
Mail Address: 2631 Country Grove Blvd, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY AMBER Manager 2916 SHANNON CIRCLE, Palm Harbor, FL, 34684
MOONEY CASEY J Manager 2916 SHANNON CIR, Palm Harbor, FL, 34684
MOONEY AMBER Agent 2916 SHANNON CIRCLE, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 2916 Shannon Circle, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2916 Shannon Circle, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2916 SHANNON CIRCLE, Palm Harbor, FL 34684 -
REINSTATEMENT 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 2631 Country Grove Blvd, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-09-09 2631 Country Grove Blvd, Palm Harbor, FL 34684 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 MOONEY, AMBER -
REINSTATEMENT 2017-01-12 - -
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
J21000074439 ACTIVE 19-002717-SC 045 PINELLAS COUNTY COURT 2019-08-15 2026-02-24 $4850.00 DONNA L SWANHART, 5381 43RD AVE N, ST PETERSBURG

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-09-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-01-12
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State