Search icon

AP CONSULTING, LLC - Florida Company Profile

Company Details

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

AP CONSULTING, 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: 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: 09 Nov 2004 (20 years ago)
Document Number: L04000081274
FEI/EIN Number 201818097

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

Address: 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014, US
Mail Address: 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENELAS ALEX Managing Member 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014
ELIAS L. ROBERT Agent THE ELIAS LAW FIRM PLLC, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014697 DFL FURNITURE AND MATTRESS EXPIRED 2015-02-10 2020-12-31 - 45080 OLD OX ROAD SUITE 130, STERLING, VI, 20166
G09000177892 FOUR OCEANS, LLC. EXPIRED 2009-11-23 2014-12-31 - 500 SOUTH DIXIE HWY., UNIT 202, 500 SOUTH DIXIE HWY., UNIT 202, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 THE ELIAS LAW FIRM PLLC, 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State