Search icon

PAVE THE WAY ASPHALT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PAVE THE WAY ASPHALT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVE THE WAY ASPHALT SERVICES 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: 23 Sep 2016 (8 years ago)
Date of dissolution: 15 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2024 (7 months ago)
Document Number: L16000178010
FEI/EIN Number 81-3938987

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

Address: 6593 Spring Bottom Way, #137, Boca Raton, FL, 33433, US
Mail Address: 6593 Spring Bottom Way, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS ADAM Manager 6593 Spring Bottom Way, Boca Raton, FL, 33433
RODGERS ADAM Agent 6593 Spring Bottom Way, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6593 Spring Bottom Way, 137, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-04-26 6593 Spring Bottom Way, #137, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 6593 Spring Bottom Way, #137, Boca Raton, FL 33433 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 RODGERS, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-03-19 PAVE THE WAY ASPHALT SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-04
LC Amendment and Name Change 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State