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. |
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 |
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 |
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 | - |
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