Search icon

CONTOUR PAVING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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