Search icon

PAVER LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: PAVER LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVER LIGHTING, 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000103553
FEI/EIN Number 261494973

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

Address: 1398 SW 160TH AVE, SUNRISE, FL, 33326, US
Mail Address: 1398 SW 160TH AVE, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARP DARIN Managing Member 1398 SW 160TH AVE, SUNRISE, FL, 33326
BROCKING SEAN Managing Member 1398 SW 160TH AVE, SUNRISE, FL, 33326
KARP MONROE Agent 2500 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2014-07-14 1398 SW 160TH AVE, SUITE 205, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 1398 SW 160TH AVE, SUITE 205, SUNRISE, FL 33326 -
REINSTATEMENT 2012-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2500 WESTON ROAD, 220, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-01-06 KARP, MONROE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-11-16 - -

Documents

Name Date
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-10-28
LC Amendment 2007-11-16
Florida Limited Liability 2007-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State