Search icon

GENERAL ASPHALT PAVING, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENERAL ASPHALT PAVING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL ASPHALT PAVING, L.L.C. 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: 19 Dec 2007 (17 years ago)
Document Number: L07000126007
FEI/EIN Number 261582609

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

Address: 4526 MAINE AVENUE, LAKELAND, FL, 33801
Mail Address: PO BOX 2646, EATON PARK, FL, 33840-2646, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNESS DAVID President 4965 Norriswood Drive, Mulberry, FL, 33860
Simmons Jamis Vice President 4526 MAINE AVENUE, LAKELAND, FL, 33801
MAGNESS DAVID Agent 4526 MAINE AVENUE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113999 GENERAL ASPHALT OF LAKELAND ACTIVE 2020-09-02 2025-12-31 - PO BOX 2646, EATON PARK, FL, 33840-2646

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-28 MAGNESS, DAVID -
CHANGE OF MAILING ADDRESS 2018-02-06 4526 MAINE AVENUE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 4526 MAINE AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 4526 MAINE AVENUE, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State