Search icon

AMAZON PAVERS, LLC - Florida Company Profile

Company Details

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

AMAZON 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: 13 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000096526
FEI/EIN Number 263533973

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

Address: 6268 SANDCREST CIRCLE, ORLANDO, FL, 32819, US
Mail Address: PO BOX 617613, ORLANDO, FL, 32861-7006, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA PAULO H Manager 6268 SANDCREST CIRCLE, ORLANDO, FL, 32819
FERREIRA ALEX M Manager 6268 SANDCREST CIRCLE, ORLANDO, FL, 32819
DA SILVA PAULO H Agent 6268 SANDCREST CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 6268 SANDCREST CIRCLE, ORLANDO, FL 32819 -
LC AMENDMENT 2015-10-27 - -
CHANGE OF MAILING ADDRESS 2015-10-27 6268 SANDCREST CIRCLE, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 6268 SANDCREST CIRCLE, ORLANDO, FL 32819 -
REINSTATEMENT 2013-03-08 - -
REGISTERED AGENT NAME CHANGED 2013-03-08 DA SILVA, PAULO HELDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment 2015-10-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-03-08
REINSTATEMENT 2011-12-22
LC Amendment 2011-05-12
REINSTATEMENT 2010-10-18
LC Amendment 2008-12-17
Florida Limited Liability 2008-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State