Entity Name: | PAVER CREATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAVER CREATIONS, 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: |
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: | 14 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000099232 |
FEI/EIN Number |
271108233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10483 Autumn Trace Rd, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10483 Autumn Trace Rd, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALENCAR CLAITON V | Managing Member | 10483 Autumn Trace Rd, JACKSONVILLE, FL, 32257 |
ALENCAR ANDERSON V | Manager | 12556 JODA LANE EAST, JACKSONVILLE, FL, 32258 |
LM ACCOUNTING & PAYROLL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 4221 BAYMEADOWS RD, Suite 1, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | LM ACCOUNTING & PAYROLL SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-15 | 10483 Autumn Trace Rd, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2017-09-15 | 10483 Autumn Trace Rd, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-11-26 |
REINSTATEMENT | 2011-11-17 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-10-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State