Search icon

ROYAL PAVING LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PAVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PAVING 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: 12 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L11000116631
FEI/EIN Number 453589283

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

Address: 4 LEWISTON CT., PALM COAST, FL, 32137, US
Mail Address: 4 LEWISTON CT., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MREED CONSULTING LLC Agent -
REED MITCHELL Managing Member 4 LEWISTON CT., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 MReed Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4 LEWISTON CT., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 4 LEWISTON CT., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-03-05 4 LEWISTON CT., PALM COAST, FL 32137 -
LC NAME CHANGE 2015-05-08 ROYAL PAVING LLC -
LC NAME CHANGE 2011-10-19 REED MODIFIED, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-02
LC Name Change 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381208601 2021-03-23 0491 PPS 4 Lewiston Ct, Palm Coast, FL, 32137-9778
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18735
Loan Approval Amount (current) 18735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-9778
Project Congressional District FL-06
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18808.91
Forgiveness Paid Date 2021-08-18
6575817304 2020-04-30 0491 PPP 4 LEWISTON CT, PALM COAST, FL, 32137-9778
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18815
Loan Approval Amount (current) 18815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-9778
Project Congressional District FL-06
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18952.12
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State