Entity Name: | FLORIDA PAVING COMPANY OF CRESTVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PAVING COMPANY OF CRESTVIEW, 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: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000049175 |
FEI/EIN Number |
46-5207152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5632 Rosebay Street, Milton, FL, 32583, US |
Mail Address: | 5632 Rosebay Street, Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M&R COMPANY LLC | Agent | - |
Yeager Glenn E | Authorized Member | 5632 Rosebay Street, Milton, FL, 32583 |
Yeager Glenn T | Manager | 5632 Rosebay Street, Milton, FL, 32583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000030339 | FLORIDA PAVING COMPANY | EXPIRED | 2014-03-26 | 2019-12-31 | - | 3063 LOCKE LANE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-18 | 5632 Rosebay Street, Milton, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-18 | 5632 Rosebay Street, Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 5632 Rosebay Street, Milton, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | Mr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State