Search icon

PAVERS CONCRETE AND MORE,L.L.C. - Florida Company Profile

Company Details

Entity Name: PAVERS CONCRETE AND MORE,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVERS CONCRETE AND MORE,L.L.C. 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: 14 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2016 (9 years ago)
Document Number: L12000117890
FEI/EIN Number 461152806

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

Address: 7909 Lavin Rd, JACKSONVILLE, FL, 32221, US
Mail Address: 7909 Lavin Rd, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON TODD A Manager 7909 Lavin Rd, JACKSONVILLE, FL, 32221
MELTON TODD A Agent 7909 Lavin Rd, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 7909 Lavin Rd, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 7909 Lavin Rd, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2016-03-31 7909 Lavin Rd, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2016-03-31 MELTON, TODD A -
REINSTATEMENT 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-03-31
REINSTATEMENT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State