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. |
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 |
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 |
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 | - | - |
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 |
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