Search icon

APO ANNUITY MANAGER, L.L.C. - Florida Company Profile

Company Details

Entity Name: APO ANNUITY MANAGER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APO ANNUITY MANAGER, L.L.C. 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: 11 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2004 (21 years ago)
Document Number: L02000003250
FEI/EIN Number 010596795

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

Address: 120 PIPER BOULEVARD, PORT ORANGE, FL, 32128, US
Mail Address: PO Box 110, Cream Ridge, NJ, 08514, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schecher Richard J Manager 120 PIPER BLVD, PORT ORANGE, FL, 32128
Goetz Michelle Manager P.O. BOX 110, Cream Ridge, NJ, 08514
Elder Gregory R Agent 2300 N. W. Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 120 PIPER BOULEVARD, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Elder, Gregory R -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 2300 N. W. Corporate Blvd, Suite 215, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 120 PIPER BOULEVARD, PORT ORANGE, FL 32128 -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State