Search icon

PAVER OVERLAYS LLC - Florida Company Profile

Company Details

Entity Name: PAVER OVERLAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVER OVERLAYS 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: 08 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L17000231602
FEI/EIN Number 82-3399262

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

Address: 1185 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
Mail Address: 976 8TH STREET, VERO BEACH, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON BERNABE Manager 976 8TH STREET, VERO BEACH, FL, 32962
LOPEZ ADELA Manager 976 8TH STREET, VERO BEACH, FL, 32962
SIMON HERNAN Manager 976 8TH STREET, VERO BEACH, FL, 32962
SIMON BERNABE Agent 976 8TH STREET, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 1185 OLD DIXIE HWY, VERO BEACH, FL 32960 -
LC AMENDMENT 2023-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1185 OLD DIXIE HWY, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-02-03 SIMON, BERNABE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 976 8TH STREET, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-07-12
LC Amendment 2023-06-16
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5915568605 2021-03-20 0455 PPP 6251 N US Highway 1, Fort Pierce, FL, 34946-7405
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19318
Loan Approval Amount (current) 19318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-7405
Project Congressional District FL-18
Number of Employees 5
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19524.94
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State