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. |
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 |
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 |
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 | - | - |
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