Search icon

PAVER PROS LLC - Florida Company Profile

Company Details

Entity Name: PAVER PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVER PROS 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: 23 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L11000035035
FEI/EIN Number 800738581

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

Address: 8641 PIAZZA DEL LAGO CIR, ESTERO, FL, 33928, US
Mail Address: 8641 PIAZZA DEL LAGO CIR, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREST DAVID R Managing Member 8641 PIAZZA DEL LAGO, ESTERO, FL, 33928
FOREST PHYLLIS A Managing Member 8641 PIAZZA DEL LAGO CIR, ESTERO, FL, 33928
FOREST JONATHAN I Manager 8641 PIAZZA DEL LAGO CIR, ESTERO, FL, 33928
VARGHESE JACOB Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115060 PAVER SEAL TEAM ACTIVE 2024-09-13 2029-12-31 - PAVER SEAL TEAM, 8641 PIAZZA DEL LAGO CIR. UNIT 204, ESTERO, FL, 33928
G17000069972 PAVER SEAL TEAM EXPIRED 2017-06-27 2022-12-31 - 8533 VIA GARIBALDI CIR., UNIT 102, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 8641 PIAZZA DEL LAGO CIR, 204, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-03-06 8641 PIAZZA DEL LAGO CIR, 204, ESTERO, FL 33928 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 VARGHESE, JACOB -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State