Search icon

PA EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PA EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PA EQUIPMENT, 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000036906
FEI/EIN Number 454728714

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

Address: 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL, 33563, US
Mail Address: PO BOX 1400, Auburndale, FL, 33823-1400, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANTONIO M Managing Member 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL, 33563
ALVAREZ JOSE M Managing Member 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL, 33563
Alvarez Antonio M Agent 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-12-18 607 HITCHCOCK STREET, SUITE 101, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2014-02-18 Alvarez, Antonio M -
LC AMENDMENT 2012-11-26 - -
LC AMENDMENT 2012-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000092470 ACTIVE 1000000914408 HILLSBOROU 2022-02-03 2032-02-23 $ 1,649.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-04
LC Amendment 2012-11-26
LC Amendment 2012-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339419426 0420600 2013-09-19 602 MCKEEN ST, AUBURNDALE, FL, 33823
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-09-19
Emphasis L: FALL
Case Closed 2014-01-17

Related Activity

Type Inspection
Activity Nr 941946
Safety Yes
Type Inspection
Activity Nr 941447
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State