Search icon

GEORGE K. APPEL, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE K. APPEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE K. APPEL, 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: 07 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000003497
FEI/EIN Number 651095960

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

Address: 3130 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
Mail Address: 3130 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL GEORGE K Managing Member 3130 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240
APPEL GEORGE K Agent 3130 WALTER TRAVIS DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-24 3130 WALTER TRAVIS DRIVE, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 3130 WALTER TRAVIS DRIVE, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-08-24 3130 WALTER TRAVIS DRIVE, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2010-06-25 APPEL, GEORGE K -
REINSTATEMENT 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-03-24 GEORGE K. APPEL, LLC -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-06-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-10-24
ANNUAL REPORT 2006-07-21
Name Change 2005-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State