Search icon

APR, LLC

Company Details

Entity Name: APR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: L03000036876
FEI/EIN Number 753136852
Address: 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
Mail Address: 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 323012525

Chief Executive Officer

Name Role Address
ANDERSON LAURENCE Chief Executive Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Chief Financial Officer

Name Role Address
MUNRO LEE E Chief Financial Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
LIST STEVEN Secretary 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Asst

Name Role Address
BEAN WESLEY Asst 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
See Benjamin Treasurer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Auth

Name Role
APR INTERNATIONAL, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171900146 APR ENERGY EXPIRED 2008-06-19 2013-12-31 No data 10416 ALTA DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2014-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2010-05-19 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 No data
LC AMENDED AND RESTATED ARTICLES 2009-06-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-01
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-03-20
CORLCRACHG 2014-01-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State