Search icon

A.P.R., LLC - Florida Company Profile

Company Details

Entity Name: A.P.R., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.P.R., 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: 20 Dec 2000 (24 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L00000016133
FEI/EIN Number 593690040

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

Address: 432 E Idaho St. Suite #C260, Kalispell, MT, 59901, US
Mail Address: PO Box 1736, Parker, CO, 80134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIR DAVID L Managing Member PO Box 1736, Parker, CO, 80134
DAVID CLAIR L Agent 18695 Pony Express Dr. #1736, Parker, FL, 80134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120009 SUMMIT KITCHENS & CABINETS EXPIRED 2017-10-31 2022-12-31 - P.O. BOX 1736, PARKER, CO, 80134
G17000118700 SUMMIT SHUTTERS EXPIRED 2017-10-27 2022-12-31 - PO BOX 1736, PARKER, CO, 80134
G09016900311 COUNTYWIDE HOME LOANS EXPIRED 2009-01-16 2014-12-31 - 2200 WINTER SPRINGS BLVD #106 PMB370, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 432 E Idaho St. Suite #C260, Kalispell, MT 59901 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 18695 Pony Express Dr. #1736, Parker, FL 80134 -
CHANGE OF MAILING ADDRESS 2017-04-24 432 E Idaho St. Suite #C260, Kalispell, MT 59901 -
REGISTERED AGENT NAME CHANGED 2010-03-31 DAVID, CLAIR L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State