Entity Name: | AMERICAN PRIDE BUILDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN PRIDE BUILDING COMPANY, 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. |
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: | 09 Apr 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L01000005564 |
FEI/EIN Number |
223793960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL, 33907, US |
Mail Address: | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLAN PIERA | Agent | 12734 KENWOOD LANE, FORT MYERS, FL, 33907 |
HAJDUK NORBERT | Manager | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-03-22 | - | - |
LC AMENDMENT | 2006-12-08 | - | - |
LC AMENDMENT | 2006-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-06 | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-06 | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2006-02-06 | 12734 KENWOOD LANE, SUITE 69, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-03 | ALLAN, PIERA | - |
AMENDMENT | 2003-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900006475 | LAPSED | 06CA004445 | LEE CTY CLERK OF COURT | 2008-03-24 | 2013-04-14 | $134596.91 | FREDERICK MUFFET AND SANDRA MUFFET, 544 TAFT AVENUE, BARBERTON, OH 44203 |
J08000211707 | LAPSED | 07-CA-001682 | CIRCUIT COURT OF LEE COUNTY | 2007-10-23 | 2013-06-25 | $44,294.79 | K.S. & SONS, INC., 7635 ALISTER MACKENZIE DRIVE, SARASOTA, FL 34240 |
J07000199102 | LAPSED | 06-CA-002921 | CIRCUIT COURT, LEE COUNTY, FL | 2007-06-19 | 2012-06-29 | $31,260.00 | ANGEL ABREU AND BARBARA ABREU, 1200 NE 30TH AVE, APT. 507, OCALA, FLORIDA 34470 |
J07900009746 | LAPSED | 07-CA-003328 (MELVER) | 20TH JUD CIR CRT LEE CTY FL | 2007-06-14 | 2012-06-27 | $74651.45 | WADE AND WENDY STONE, 10023 WINDING RIVER ROAD, PUNTA GORDA, FL 33950 |
J07900006548 | LAPSED | 06-CA-006167 | CIR CRT LEE CTY FL | 2007-04-23 | 2012-04-30 | $18418.18 | 84 LUMBER, L.P., 1019 RT. 519, EIGHTY FOUR, PA 15330 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-08-20 |
LC Amendment | 2007-03-22 |
LC Amendment | 2006-12-08 |
LC Amendment | 2006-05-05 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-03-29 |
Reg. Agent Change | 2005-02-03 |
Reg. Agent Change | 2004-05-10 |
ANNUAL REPORT | 2004-01-23 |
Amendment | 2003-12-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State