Entity Name: | CONTOUR PAVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTOUR PAVING, 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: | 02 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Aug 2020 (5 years ago) |
Document Number: | L10000023530 |
FEI/EIN Number |
272024926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16323 CR-672, 16323 CR-672, Lithia, FL, 33547, US |
Mail Address: | 16323 CR-672, 16323 CR-672, Lithia, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ TERESA A | Managing Member | 16323 CR-672, Lithia, FL, 33547 |
DIAZ CHRISTOPHER A | Manager | 11309 SWEET FERN DRIVE, RIVERVIEW, FL, 33569 |
HUDSON JENNIE J | Manager | 16323 CR-672, Lithia, FL, 33547 |
DIAZ SARA A | Auth | 11309 SWEET FERN DRIVE, RIVERVIEW, FL, 33569 |
HUDSON JENNIE J | Auth | 16323 CR-672, Lithia, FL, 33547 |
WELSH ROY AIII | Secretary | 11312 SWEET FERN DR, RIVERVIEW, FL, 33569 |
DIAZ TERESA A | Agent | 16323 CR-672, Lithia, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 16323 CR-672, 16323 CR-672, Lithia, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 16323 CR-672, 16323 CR-672, Lithia, FL 33547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 16323 CR-672, 16323 CR-672, Lithia, FL 33547 | - |
LC AMENDMENT | 2020-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | DIAZ, TERESA A | - |
REINSTATEMENT | 2018-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-30 |
LC Amendment | 2020-08-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-03-20 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State