Search icon

ABC PAVERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: ABC PAVERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC PAVERS GROUP 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: 11 May 2016 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L16000092948
FEI/EIN Number 81-2659360

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

Address: 10356 57TH WAY N, Pinellas Park, FL, 33782, US
Mail Address: 10356 57TH WAY N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOSSI ABEL Authorized Member 10356 57th Way N, Pinellas Park, FL, 33782
Nicola George Authorized Person 10356 57TH WAY N, Pinellas Park, FL, 33782
WOODS JASON Authorized Member 10356 57TH WAY N, PINELLAS PARK, FL, 33782
COLOSSI ABEL Agent 10356 57TH WAY N, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 10356 57TH WAY N, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 10356 57TH WAY N, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2018-04-10 10356 57TH WAY N, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2018-04-10 COLOSSI, ABEL -
LC AMENDMENT 2016-12-27 - -
LC AMENDMENT 2016-12-19 - -
LC DISSOCIATION MEM 2016-11-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
LC Amendment 2016-12-27
LC Amendment 2016-12-19
CORLCDSMEM 2016-11-28
Florida Limited Liability 2016-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State