Search icon

PAY-LESS IMPROVEMENTS & MOBILITY LLC - Florida Company Profile

Company Details

Entity Name: PAY-LESS IMPROVEMENTS & MOBILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAY-LESS IMPROVEMENTS & MOBILITY 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: 14 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L13000038531
FEI/EIN Number 462273655

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

Address: 4532 S Manhattan Ave, Tampa, FL, 33611, US
Mail Address: 4532 S Manhattan Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA SERGIO S Agent 4532 S Manhattan Ave, Tampa, FL, 33611
BAUTISTA SERGIO Owne 4532 S Manhattan Ave, Tampa, FL, 33611
GATON ANNY J Manager 4532 S Manhattan Ave, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 3407 W CHEROKEE AVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 3690 W Gandy Blvd, 101, tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-04-07 3690 W Gandy Blvd, 101, tampa, FL 33611 -
LC AMENDMENT AND NAME CHANGE 2019-03-25 PAY-LESS IMPROVEMENTS & MOBILITY LLC -
REGISTERED AGENT NAME CHANGED 2015-01-16 BAUTISTA, SERGIO S -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State