Entity Name: | D&J PAVING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D&J PAVING 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: |
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: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000124773 |
FEI/EIN Number |
46-1063374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9358 Rally Spring Loop, Wesley Chapel, FL, 33545, US |
Mail Address: | 9358 Rally Spring Loop, Wesley Chapel, FL, 33545, US |
ZIP code: | 33545 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bastianeli joao | Owne | 4271 Brentwood Park circle, TAMPA, FL, 33624 |
Bastianeli Claudia | Owne | 4271 Brentwood Park circle, TAMPA, FL, 33624 |
Bastianeli Claudia | Agent | 231 W. BRANDON BLVD., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 9358 Rally Spring Loop, Wesley Chapel, FL 33545 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 9358 Rally Spring Loop, Wesley Chapel, FL 33545 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Bastianeli, Claudia | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000614180 | LAPSED | 16-189-D3 | LEON | 2018-05-29 | 2023-08-30 | $5,750.94 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State