Entity Name: | APEX UNDERWRITERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX UNDERWRITERS, 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: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 29 Dec 2010 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2010 (14 years ago) |
Document Number: | L03000040089 |
FEI/EIN Number |
200280985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 W AURORA ROAD, NORTHFIELD CENTER, OH, 44067 |
Mail Address: | 115 W. AURORA ROAD, NORTHFIELD CENTER, OH, 44067 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALKO JOHN | Managing Member | 115 W AURORA ROAD, NORTHFIELD CENTER, OH, 44067 |
VALKO JOHN | Agent | 1440 INDIANTOWN ROAD, #100, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-12-29 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS APEX UNDERWRITERS, LLC AN OHIO COMP. MERGER NUMBER 900000110489 |
LC NAME CHANGE | 2010-11-01 | APEX UNDERWRITERS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-22 | 1440 INDIANTOWN ROAD, #100, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-22 | 115 W AURORA ROAD, NORTHFIELD CENTER, OH 44067 | - |
CHANGE OF MAILING ADDRESS | 2008-06-26 | 115 W AURORA ROAD, NORTHFIELD CENTER, OH 44067 | - |
REINSTATEMENT | 2005-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | VALKO, JOHN | - |
Name | Date |
---|---|
Merger | 2010-12-29 |
LC Name Change | 2010-11-01 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-07-22 |
ANNUAL REPORT | 2008-06-26 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-04-19 |
REINSTATEMENT | 2005-10-25 |
Reg. Agent Change | 2005-07-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State