Search icon

APRO, LLC - Florida Company Profile

Company Details

Entity Name: APRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRO, 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: 23 Jan 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L02000001712
FEI/EIN Number 010656830

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

Address: 2211 THOMAS DRIVE SUITE 100, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2211 THOMAS DRIVE SUITE 100, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD RUSTY Manager 2612 W 15TH STREET, PANAMA CITY, FL, 32401
ROBERSON JIM Manager 2211 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
ROBERSON JIM Agent 2211 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-14 - -
LC DISSOCIATION MEM 2020-09-14 - -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 ROBERSON, JIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 2211 THOMAS DRIVE SUITE 100, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2012-04-09 2211 THOMAS DRIVE SUITE 100, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2211 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
LC Amendment 2020-09-14
CORLCDSMEM 2020-09-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State