Search icon

PAVERS PLUS, LLC - Florida Company Profile

Company Details

Entity Name: PAVERS PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVERS PLUS, 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: 28 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L11000050293
FEI/EIN Number 452080000

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

Address: 1184 SW Fast St, Palm City, FL, 34990, US
Mail Address: 1184 SW Fast St, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARY BRUCE D Manager 1184 SW Fast St, Palm City, FL, 34990
Deary Bruce D Agent 1184 SW Fast St, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118724 POOLSIDE LIVING EXPIRED 2019-11-04 2024-12-31 - 607 NW BAKER RD, JENSEN BEACH, FL, 34994
G16000111036 SKYTREK INTERNATIONAL EXPIRED 2016-10-12 2021-12-31 - 2586 SW FEROE AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1184 SW Fast St, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-02-27 1184 SW Fast St, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1184 SW Fast St, Palm City, FL 34990 -
REINSTATEMENT 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 Deary, Bruce Dallawway -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863567306 2020-04-30 0455 PPP 2586 SW FEROE AVE, PALM CITY, FL, 34990
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49962
Loan Approval Amount (current) 49962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50875
Forgiveness Paid Date 2022-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State