Search icon

PAVOLI, LLC - Florida Company Profile

Company Details

Entity Name: PAVOLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVOLI, 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: 30 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L14000119914
FEI/EIN Number 47-1548760

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

Mail Address: 10313 Trianon Place, WELLINGTON, FL, 33449, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEN FUAT Agent 10313 Trianon Place, WELLINGTON, FL, 33449
Sen Fuat Manager 1855 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094603 CITY PIZZA CUCINA ITALIANA ACTIVE 2024-08-08 2029-12-31 - 1855 PALM BEACH LAKES BLVD, STE B09, WEST PALM BEACH, FL, 33401
G15000038639 CUCINA PIZZA BY DESIGN ACTIVE 2015-04-17 2025-12-31 - 1204 AVONDALE LANE, B09, WEST PALM BEACH, FL, 33004
G14000083653 PAVOLI FARM FRESH ARTISAN PIZZA EXPIRED 2014-08-14 2019-12-31 - 630 S. SAPODILLA AVENUE #421, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 1855 PALM BEACH LAKES BLVD, B09, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 10313 Trianon Place, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2025-01-21 SEN, FUAT -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 1855 PALM BEACH LAKES BLVD, B09, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-02-19 1855 PALM BEACH LAKES BLVD, B09, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 1855 PALM BEACH LAKES BLVD, B09, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-01-16 JACOBI, LIRIM -
LC AMENDMENT 2018-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
LC Amendment 2018-07-17

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40885.63
Total Face Value Of Loan:
40885.63

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40885.63
Current Approval Amount:
40885.63
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41427.36

Date of last update: 02 May 2025

Sources: Florida Department of State