Entity Name: | PAVANSUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAVANSUT, 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: | 16 Feb 2010 (15 years ago) |
Document Number: | L10000017554 |
FEI/EIN Number |
271918493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 TUPELO CT, longwood, FL, 32779, US |
Mail Address: | 2821 TUPELO CT, longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SHITALBEN | Managing Member | 2821 TUPELO CT, longwood, FL, 32779 |
PATEL SHITALBEN | Agent | 2821 TUPELO CT, longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119852 | LIL' SAMMY'S FOOD MART | EXPIRED | 2017-10-31 | 2022-12-31 | - | 905 S. SPRING GARDEN AVE, DELAND, FL, 32720 |
G10000050222 | LIL' SAMMY'S FOOD MART | EXPIRED | 2010-06-08 | 2015-12-31 | - | 905 SOUTH SPRING GARDEN AVE., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 2821 TUPELO CT, longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 2821 TUPELO CT, longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 2821 TUPELO CT, longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-09 | PATEL, SHITALBEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State