Search icon

APELLIE CORPORATION - Florida Company Profile

Company Details

Entity Name: APELLIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: F14000004121
FEI/EIN Number 460629667

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

Address: 4767 New Broad St, Orlando, FL, 32814-6405, US
Mail Address: PO Box 1871, Orlando, FL, 32802-1871, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SUDBURY ADAM H President PO Box 1871, Orlando, FL, 328021871
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122405 APELLIE FINANCIAL SERVICES EXPIRED 2018-11-15 2023-12-31 - PO BOX 1871, ORLANDO, FL, 32802
G17000124380 COERATOR PRAETECTIO INCORPORATED EXPIRED 2017-11-10 2022-12-31 - PO BOX 2124, ORLANDO, FL, 32802
G14000096878 APELLIE LEGAL EXPIRED 2014-09-23 2024-12-31 - PO BOX 1871, ORLANDO, FL, 32802
G14000085677 APELLIE LEGAL SERVICES EXPIRED 2014-08-20 2024-12-31 - PO BOX 1871, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4767 New Broad St, Orlando, FL 32814-6405 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-05-01 4767 New Broad St, Orlando, FL 32814-6405 -
REINSTATEMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
APELLIE CORPORATION VS BRUCE D. FULLER 5D2016-2571 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-013174-O

Parties

Name APELLIE CORPORATION
Role Appellant
Status Active
Representations Adam H. Sudbury
Name Bruce Fuller
Role Appellee
Status Active
Representations GREGORY R. GARNER
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of APELLIE CORPORATION
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APELLIE CORPORATION
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/13
On Behalf Of APELLIE CORPORATION
Docket Date 2017-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bruce Fuller
Docket Date 2017-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APELLIE CORPORATION
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of APELLIE CORPORATION
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/3. NO FURTHER EOT'S.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Bruce Fuller
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bruce Fuller
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bruce Fuller
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/28
Docket Date 2017-06-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of APELLIE CORPORATION
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 6/2. NO FURTHER EOT'S.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of APELLIE CORPORATION
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of APELLIE CORPORATION
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of APELLIE CORPORATION
Docket Date 2017-01-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/27
On Behalf Of APELLIE CORPORATION
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AE TO PAY AMOUNTS W/IN 30 DAYS
Docket Date 2017-01-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COMMISSIONER'S REPORT PER 11/18 ORDER
On Behalf Of Hon. Margaret H. Schreiber
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (157 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-05
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2017-01-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA ADAM H. SUDBURY 0783951
On Behalf Of APELLIE CORPORATION
Docket Date 2016-11-18
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ INIT BRF DUE W/IN 70 DAYS
Docket Date 2016-11-04
Type Mediation
Subtype Other
Description Other ~ AA MOTION TO DISPENSE WITH MEDIATION, TAX COSTS AND ATTORNEY'S FEE
On Behalf Of APELLIE CORPORATION
Docket Date 2016-10-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED; MD DAMON A. CHASE 642061
Docket Date 2016-10-14
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-10-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAMON A. CHASE 642061
Docket Date 2016-08-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA ADAM H. SUDBURY 0783951
On Behalf Of APELLIE CORPORATION
Docket Date 2016-08-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ADAM H. SUDBURY 0783951
On Behalf Of APELLIE CORPORATION
Docket Date 2016-08-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GREGORY R. GARNER 0084197
On Behalf Of Bruce Fuller
Docket Date 2016-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM H. SUDBURY 0783951
On Behalf Of APELLIE CORPORATION
Docket Date 2016-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APELLIE CORPORATION
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/21/16
On Behalf Of APELLIE CORPORATION
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973077304 2020-04-29 0491 PPP 204 Park Lake Street, ORLANDO, FL, 32803-3824
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-3824
Project Congressional District FL-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34910.17
Forgiveness Paid Date 2021-07-08
4614668308 2021-01-23 0491 PPS 204 Park Lake St, Orlando, FL, 32803-3824
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3824
Project Congressional District FL-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34850.75
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State