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. |
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 |
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 |
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 |
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 | - |
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