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. |
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 |
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 |
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 |
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 | - | - |
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