Search icon

A-1 PAVING L.L.C. - Florida Company Profile

Company Details

Entity Name: A-1 PAVING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 PAVING L.L.C. 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: 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000036021
FEI/EIN Number 27-2384255

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

Address: 14851 SR 52, UNIT 107, HUDSON, FL, 34669, US
Mail Address: 14851 SR 52, UNIT 107, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS DAVID Manager 14851 St Rd 52, HUDSON, FL, 34669
WELLS DERICK Manager 15053 Peace BLVD, Spring Hill, FL, 34610
wells jarrette Manager 15053 peace blvd, spring hill, FL, 34610
wilson terry Auth 10981 echo loop, new port richey, FL, 34654
WELLS DAVID Agent 14851 st road 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 14851 st road 52, Unit 107, HUDSON, FL 34669 -
REINSTATEMENT 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 14851 SR 52, UNIT 107, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2019-03-26 14851 SR 52, UNIT 107, HUDSON, FL 34669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 WELLS, DAVID -
REINSTATEMENT 2016-10-26 - -

Documents

Name Date
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-03-26
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-19
Florida Limited Liability 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State