Search icon

APOGEE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: APOGEE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOGEE PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000026047
FEI/EIN Number 200139446

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

Address: 916 CAITLIN PT, LONGWOOD, FL, 32750, US
Mail Address: 916 CAITLIN PT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCILLIOTT MICHAEL Managing Member 916 CAITLIN PT, LONGWOOD, FL, 32750
MERCILLIOTT MICHAEL D Agent 916 CAITLIN PT., LONGWOOD, FL, 32750
MERCILLIOTT LYNNE H Managing Member 916 CAITLIN PT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176575 SIDEBARS BY LYNNE EXPIRED 2009-11-18 2014-12-31 - 916 CAITLIN PT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2005-06-09 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 MERCILLIOTT, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 916 CAITLIN PT., LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State