Search icon

APPROVED PROPERTIES, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: APPROVED PROPERTIES, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPROVED PROPERTIES, LIMITED LIABILITY COMPANY 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: 19 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L03000017943
FEI/EIN Number 300181256

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

Address: 1600 Lahania Ct, Gulf Breeze, FL, 32563, US
Mail Address: 1600 Lahania Ct, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINYARD BRANDON Managing Member 1600 Lahania Ct, Gulf Breeze, FL, 32563
VINYARD BRANDON T Agent 1600 Lahania Ct, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053810 THE AGENCY OF PENSACOLA EXPIRED 2014-06-04 2024-12-31 - 3867 SAILWIND DR, GULF BREEZE, FL, 32563
G14000048059 THE AGENCY EXPIRED 2014-05-15 2019-12-31 - 5705 N DAVIS HWY, PENSACOLA, FL, 32503
G08329900353 SELLSTATE GULF COAST REALTY EXPIRED 2008-11-24 2013-12-31 - 1385 W. GARDEN ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1600 Lahania Ct, Gulf Breeze, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-01-12 1600 Lahania Ct, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 1600 Lahania Ct, Gulf Breeze, FL 32563 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-09-01 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 VINYARD, BRANDON T -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-14
CORLCDSMEM 2016-09-01
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State