Search icon

PRO WAY PAVING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PRO WAY PAVING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO WAY PAVING SYSTEMS, 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: 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: 03 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L09000115195
FEI/EIN Number 271417677

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

Address: 7314 NUNDY AVE, Gibsonton, FL, 33534, US
Mail Address: 7314 NUNDY AVE, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLMER ROBERT Manager 7314 NUNDY AVE, Gibsonton, FL, 33534
Vollmer Gina Auth 7314 NUNDY AVE, Gibsonton, FL, 33534
VOLLMER ROBERT Agent 7314 NUNDY AVE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-20 7314 NUNDY AVE, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 7314 NUNDY AVE, Gibsonton, FL 33534 -
LC STMNT OF RA/RO CHG 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 7314 NUNDY AVE, GIBSONTON, FL 33534 -
REINSTATEMENT 2016-08-17 - -
REGISTERED AGENT NAME CHANGED 2016-08-17 VOLLMER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-19 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000251807 ACTIVE 8:12-CV-867-T-33EAJ US DIST CT MID DIST TAMPA FL 2020-06-09 2025-07-14 $27,089.22 TARMAC AMERIA LLC, N/K/A TITAN FLORIDA LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441
J15000206850 TERMINATED 1000000656676 HILLSBOROU 2015-01-28 2025-02-05 $ 3,904.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000128073 LAPSED 8:12-CV-867-T-33EAJ US DIS CT. TAMPA DIV. 2013-12-06 2019-01-24 $7881.72 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, SUITE 200, DEERFIELD BEACH, FLORIDA 33441
J14000814953 ACTIVE 1000000548715 HILLSBOROU 2013-10-23 2034-08-01 $ 19,758.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001080143 LAPSED 8:12-CV-2318 US DIST CT MID DIST TAMPA FL 2013-05-17 2018-06-11 $10,523.50 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J13001080150 LAPSED 8:12-CV-2318 US DIST CT MIDDLE DIST TAMPA 2013-04-26 2018-06-11 $9,002.35 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVE, NEWPORT NEWS, VA 23602
J13000877051 TERMINATED 1000000500048 HILLSBOROU 2013-04-24 2023-05-03 $ 8,173.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000067703 LAPSED 11-CA-011931 HILLSBOROUGH COUNTY CIRCUIT 2012-11-29 2018-01-11 $149,450.42 OLDCASTLE SOUTHERN GROUP, INC., 900 ASHWOOD PARKWAY, SUITE 600, ATLANTA, GA 30338
J12000884570 TERMINATED 1000000380067 HILLSBOROU 2012-11-19 2022-11-28 $ 461.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000598329 LAPSED 2012-CA-002770-O ORANGE COUNTY 2012-07-03 2017-09-14 $20,275.48 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
CORLCRACHG 2020-10-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State