Search icon

APPRIVER, LLC - Florida Company Profile

Headquarter

Company Details

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

APPRIVER, 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: 02 Apr 2002 (23 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L02000007755
FEI/EIN Number 364493897

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

Address: 2440 Sand Hill Road, Suite 302, Menlo Park, CA, 94025, US
Mail Address: 2440 Sand Hill Road, Suite 302, Menlo Park, CA, 94025, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPRIVER, LLC, ILLINOIS LLC_08756767 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPRIVER, LLC 401(K) PLAN 2011 364493897 2012-09-26 APPRIVER, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 8509325338
Plan sponsor’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561

Plan administrator’s name and address

Administrator’s EIN 364493897
Plan administrator’s name APPRIVER, LLC
Plan administrator’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561
Administrator’s telephone number 8509325338

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-26
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature
APPRIVER, LLC 401(K) PLAN 2010 364493897 2011-09-19 APPRIVER, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 8509325338
Plan sponsor’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561

Plan administrator’s name and address

Administrator’s EIN 364493897
Plan administrator’s name APPRIVER, LLC
Plan administrator’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561
Administrator’s telephone number 8509325338

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature
APPRIVER, LLC 401(K) PLAN 2009 364493897 2010-10-11 APPRIVER, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 8509325338
Plan sponsor’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561

Plan administrator’s name and address

Administrator’s EIN 364493897
Plan administrator’s name APPRIVER, LLC
Plan administrator’s address 1101 GULF BREEZE PKWY, SUITE 200, GULF BREEZE, FL, 32561
Administrator’s telephone number 8509325338

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing ROBERT DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
ZIXCORP SYSTEMS, INC. Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2440 Sand Hill Road, Suite 302, Menlo Park, CA 94025 -
CHANGE OF MAILING ADDRESS 2024-04-23 2440 Sand Hill Road, Suite 302, Menlo Park, CA 94025 -
LC AMENDED AND RESTATED ARTICLES 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1201 HAYS ST, SUITE 200, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-02-13 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2019-02-13 - -
LC AMENDMENT 2011-09-30 - -

Court Cases

Title Case Number Docket Date Status
James Wirth, Appellant(s) v. Appriver, LLC, a Florida limited liability company; Michael I. Murdoch; and, Robert J. Smith, Appellee(s). 1D2024-1175 2024-05-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2019 CA 000118

Parties

Name Michael I Murdoch
Role Appellee
Status Active
Representations Kim Skievaski, Kristen Marie Fiore, Amy Marie Leitch, Ashlea Ann Edwards
Name ROBERT J SMITH LLC
Role Appellee
Status Active
Representations Kim Skievaski
Name APPRIVER, LLC
Role Appellee
Status Active
Representations J Martin Hayes, Ashlea Ann Edwards
Name Hon. Clifton Alan Drake
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active
Name James Wirth
Role Appellant
Status Active
Representations Brian Hoffman, Jack Henry Pouchert

Docket Entries

Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of James Wirth
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael I Murdoch
View View File
Docket Date 2024-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Serve Answer Brief
On Behalf Of James Wirth
Docket Date 2024-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael I Murdoch
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Wirth
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael I Murdoch
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-5311 pages
Docket Date 2024-05-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Wirth
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form corrected
On Behalf Of Santa Rosa Clerk
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Wirth
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response in Opposition to Motion to Supplement Record on Appeal
On Behalf Of Michael I Murdoch
Docket Date 2024-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of James Wirth
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amended and Restated Art 2023-02-07
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
LC Amended and Restated Art 2019-02-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State