Search icon

PAVECORE "LLC" - Florida Company Profile

Company Details

Entity Name: PAVECORE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVECORE "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: 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000042838
FEI/EIN Number 47-3386587

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

Address: 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harvey Richard M Manager 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043
HARVEY RICHARD M Agent 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-11-07 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 HARVEY, RICHARD M -
REINSTATEMENT 2016-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000353518 ACTIVE 2022-SC-016510-O COUNTY COURT, ORANGE COUNTY 2022-06-17 2027-07-22 $7,390.92 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J21000618912 ACTIVE 2021-CC-000971 COUNTY COURT OF CLAY COUNTY 2021-12-01 2026-12-02 $26,061.36 HARD ROCK MATERIALS, INC., 4410 INDUSTRIAL PARK ROAD, GREEN COVE SPRINGS, FL 32043
J21000236335 ACTIVE 2021-CC-000084 COUNTY COURT, CLAY COUNTY 2021-05-03 2026-05-13 $26,650.05 FORTERRA PIPE & PRECAST LLC, 511 EAST JOHN CARPENTER FREEWAY, #600, IRVING TX 75062
J21000645030 ACTIVE 2020 CA 000733 CLAY CO 2021-02-24 2026-12-16 $28,066.60 L & S DIVERSIFIED LLC, A FLORIDA LIMITED LIABILITY COMPANY, 489 STATE ROAD 436, SUITE 117, CASELBERRY, FLORIDA 32707
J20000390951 ACTIVE 2020-CA-000600 CIRCUIT COURT, CLAY COUNTY 2020-10-13 2025-12-09 $32,252.86 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J20000243648 ACTIVE 2019CA001344 CLAY CIRCUIT COURTHOUSE 2020-04-15 2025-07-07 $47,105.27 RYAN HERCO PRODUCTS CORP. DBA RYAN HERCO FLOW SOLUTIONS, 3010 N. SAN FERNANDO BLVD., BURBANK,, CA, 91504
J19000447449 LAPSED 17-29879-CC-01 MIAMI-DADE CIRCUIT COURT 2019-06-18 2024-07-01 $87,951.10 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE ROAD, HIALEAH, FLORIDA 33018
J19000135259 LAPSED 2018-CC-15928 ORANGE COUNTY 2019-02-12 2024-02-27 $10,392.45 H&E EQUIPMENT SERVICES, INC., 7500 PECUE LANE, BATON ROUGE, LA 70809
J17000437022 TERMINATED 16 2017 CA 002224 DUVAL CO. 2017-07-19 2022-07-31 $29,138.32 CONCRETE PROFILES, INC, 3124 LEON ROAD, JACKSONVILLE, FLORIDA 32246
J17000215600 (No Image Available) LAPSED 16 2017 CC 1562 DIV A DUVAL CO. 2017-04-03 2022-04-14 $7,000.44 GATE FUEL SERVICE, INC, PO BOX 23627, JACKSONVILLE, FLORIDA 32241

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606077202 2020-04-28 0491 PPP 3519 ENTERPRISE WAY, GREEN COVE SPRINGS, FL, 32043-9334
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141469.12
Loan Approval Amount (current) 141469.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-9334
Project Congressional District FL-04
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143323.94
Forgiveness Paid Date 2021-08-16
5937978404 2021-02-09 0491 PPS 3519 Enterprise Way, Green Cove Springs, FL, 32043-9334
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110020
Loan Approval Amount (current) 110020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-9334
Project Congressional District FL-04
Number of Employees 16
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110732.07
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3591918 Intrastate Non-Hazmat 2021-03-18 - - 1 1 Private(Property)
Legal Name PAVECORE LLC
DBA Name -
Physical Address 3519 ENTERPRISE WAY , GREEN CV SPGS, FL, 32043-9334, US
Mailing Address 3519 ENTERPRISE WAY , GREEN CV SPGS, FL, 32043-9334, US
Phone (904) 592-1951
Fax -
E-mail ACCOUNTING@PAVECORE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State