Search icon

AC FLORIDA PAVERS, LLC

Company Details

Entity Name: AC FLORIDA PAVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L09000006260
FEI/EIN Number 264085807
Address: 15853 Mercantile Court, Jupiter, FL, 33478, US
Mail Address: 15853 Mercantile Court, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDSCAPE.COM 401(K) PLAN 2023 264085807 2024-12-04 AC FLORIDA PAVERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 444190
Sponsor’s telephone number 5616543189
Plan sponsor’s address 15853 MERCANTILE COURT, JUPITER, FL, 33478

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing PAMELLA MARANHAO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Manes Michael Agent 950 S. Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
RICETTI AIDA D Manager 7533 BRISTOL BAY LN, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116761 ECO SHOPPING BAGS EXPIRED 2018-10-29 2023-12-31 No data 6401 EAST ROGERS CIRCLE, SUITE 2, BOCA RATON, FL, 33487
G13000023162 HARDSCAPE.COM ACTIVE 2013-03-07 2028-12-31 No data 15853 MERCANTILE COURT, JUPITER, FL, 44378
G09021900426 FLORIDA PAVERS ,LLC EXPIRED 2009-01-21 2014-12-31 No data 7533 BRISTOL BAY LN, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 15853 Mercantile Court, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2024-03-20 15853 Mercantile Court, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Manes, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 950 S. Pine Island Road, A-150, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000119495 TERMINATED 1000000946011 PALM BEACH 2023-03-17 2043-03-22 $ 11,388.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000244986 TERMINATED 1000000820225 PALM BEACH 2019-03-20 2039-04-03 $ 916.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State