Entity Name: | PAVE WEDDINGS AND VACATIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAVE WEDDINGS AND VACATIONS, 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: |
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: | 10 Mar 2008 (17 years ago) |
Document Number: | L08000025312 |
FEI/EIN Number |
262227632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8826 Windsor Pointe Dr., ORLANDO, FL, 32829, US |
Mail Address: | 8826 WINDSOR POINTE DR., ORLANDO, FL, 32829 |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ NICOLE D | Managing Member | 8826 WINDSOR POINTE DR., ORLANDO, FL, 32829 |
DREWERY J BERNARD J | Managing Member | 14503 GAINESBOROUGH DR, ORLANDO, FL, 32826 |
SANCHEZ NICOLE D | Agent | 8826 WINDSOR POINTE DR., ORLANDO, FL, 32829 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08081900141 | PAVE WEDDINGS BY NICOLE | ACTIVE | 2008-03-21 | 2028-12-31 | - | 8826 WINDSOR POINTE DR, ORLANDO, FL, 32829 |
G08081900142 | PAVE VACATIONS | ACTIVE | 2008-03-21 | 2028-12-31 | - | 8826 WINDSOR POINTE DRIVE, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-08 | 8826 Windsor Pointe Dr., ORLANDO, FL 32829 | - |
CHANGE OF MAILING ADDRESS | 2012-02-05 | 8826 Windsor Pointe Dr., ORLANDO, FL 32829 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-05 | SANCHEZ, NICOLE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-05 | 8826 WINDSOR POINTE DR., ORLANDO, FL 32829 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State