Search icon

APEX CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: APEX CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX CONSTRUCTION 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000004041
FEI/EIN Number 593668453

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

Address: 12555 Orange Drive, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hyppolite yves m Managing Member 12555 Orange Drive, Davie, FL, 33330
hyppolite yves m Agent 12555 Orange Drive, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 12555 Orange Drive, 4161, Davie, FL 33330 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 hyppolite, yves mary -
CHANGE OF MAILING ADDRESS 2018-10-17 12555 Orange Drive, 4161, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 12555 Orange Drive, 4161, Davie, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-09-14 - -
CANCEL ADM DISS/REV 2009-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000399108 LAPSED 05-2007-CA-009240 BREVARD COUNTY CIRCUIT COURT 2007-12-03 2012-12-07 $$80,231.21 ATLANTIC BUILDING MATERIALS, INC., 945 WAGNER PLACE, FORT PIERCE, FLORIDA 34982

Documents

Name Date
ANNUAL REPORT 2019-06-04
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-07-07
LC Amendment 2009-09-14
REINSTATEMENT 2009-06-24
LC Amendment 2008-01-14
REINSTATEMENT 2007-10-09
LC Amendment 2006-10-24
REINSTATEMENT 2006-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State