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. |
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 |
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 |
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 | - | - |
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