Search icon

APR, LLC - Florida Company Profile

Company Details

Entity Name: APR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APR, 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: 26 Sep 2003 (22 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

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 323012525
ANDERSON LAURENCE Chief Executive Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
MUNRO LEE E Chief Financial Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
LIST STEVEN Secretary 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
BEAN WESLEY Asst 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
See Benjamin Treasurer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
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 - 10416 ALTA DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2014-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2010-05-19 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL 32226 -
LC AMENDED AND RESTATED ARTICLES 2009-06-15 - -

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 Apr 2025

Sources: Florida Department of State