Search icon

A.P.K. AUSTIN, LLC - Florida Company Profile

Company Details

Entity Name: A.P.K. AUSTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.P.K. AUSTIN, 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: 12 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: L02000030142
FEI/EIN Number 522386641

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

Address: 5371 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 5371 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grayson Wyatt A Manager 5363 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL, 32043
Evans Damen L Member 4991 AVENUE B, ST AUGUSTINE, FL, 32095
Grayson Wyatt A Agent 5363 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 5371 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-02-10 5371 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 5363 AIR PARK LOOP WEST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Grayson, Wyatt Austin -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000760479 TERMINATED 1000000635239 CLAY 2014-06-10 2034-06-20 $ 2,825.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000249549 TERMINATED 1000000582913 PUTNAM 2014-02-21 2034-03-04 $ 586.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000186741 TERMINATED 1000000580799 PUTNAM 2014-02-03 2034-02-07 $ 344.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-13
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State