Search icon

CHUCK PAFFORD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHUCK PAFFORD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHUCK PAFFORD SERVICES, 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: 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L12000019729
FEI/EIN Number 45-4259415

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

Address: 923 1st St, Altamonte Springs, FL, 32701, US
Mail Address: 119 Heritage Hills Dr, Greeneville, TN, 37745, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAFFORD CHARLES Manager 119 Heritage Hills Dr, Greeneville, TN, 37745
PAFFORD CHARLES Agent 119 Heritage Hills Dr, Greeneville, FL, 37745

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014833 GUTTER CENTRAL EXPIRED 2012-02-11 2017-12-31 - 102 WINDING RIDGE DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 923 1st St, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-04-22 923 1st St, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 119 Heritage Hills Dr, Greeneville, FL 37745 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-01
Florida Limited Liability 2012-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State