Search icon

PAWZOS LLC - Florida Company Profile

Company Details

Entity Name: PAWZOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PAWZOS 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: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L12000056746
FEI/EIN Number 45-5146697

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

Address: 8144 stone path way, Tampa, FL 33647
Mail Address: 8144 stone path way, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS, DEBORAH M Agent 8144 STONE PATH WAY, TAMPA, FL 33647
PAZOS, DEBORAH M Chief Executive Officer 8144 STONE PATH WAY, TAMPA, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081105 ALL SOLUTIONS PROPERTY GROUP EXPIRED 2016-08-04 2021-12-31 - PO BOX 46684, TAMPA, FL, 33646
G14000084565 PETS HAVE PURPOSE EXPIRED 2014-08-17 2024-12-31 - 16350 BRUCE B DOWNS BLVD #46684, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8144 stone path way, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-04-27 8144 stone path way, Tampa, FL 33647 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 PAZOS, DEBORAH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State