Entity Name: | APHOLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APHOLD 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: | 11 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jun 2009 (16 years ago) |
Document Number: | L03000029459 |
FEI/EIN Number |
200566539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4041 SW 58TH TERR, West Park, FL, 33023, US |
Mail Address: | 4041 SW 58TH TERR, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STATEN RICHARD T | Managing Member | 4041 SW 58TH TERR, West Park, FL, 33023 |
Staten Richard T | Agent | 4041 SW 58TH TERR, West Park, FL, 33023 |
Rozier Jurel | Auth | Occupant to manager office outside the U.S, Miami, FL, 33269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4041 SW 58TH TERR, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4041 SW 58TH TERR, West Park, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Staten, Richard TYRON | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4041 SW 58TH TERR, West Park, FL 33023 | - |
LC AMENDMENT | 2009-06-09 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-01-28 | - | - |
REINSTATEMENT | 2006-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State