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. |
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 |
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 |
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 |
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 | - |
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