Search icon

APPLEBROOK HOMES FLORIDA, LLC - Florida Company Profile

Company Details

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

APPLEBROOK HOMES FLORIDA, 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: 05 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L04000081974
FEI/EIN Number 201871307

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

Address: 2660 N Orange Blossom Trail, Lot 30, KISSIMMEE, FL, 34744, US
Mail Address: 6735 Conroy Rd, Ste 203, Orlando, FL, 32835, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RJO PHC, LLC Manager 6735 CONROY RD, ORLANDO, FL, 32835
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117462 OSCEOLA MOBILE VILLAGE ACTIVE 2013-12-03 2028-12-31 - 6735 CONROY RD, STE 203, ORLANDO, FL, 32835-3566
G09097900038 OSCEOLA MOBILE PARK EXPIRED 2009-04-06 2014-12-31 - 100 MILL PLAIN RD., 3RD FLOOR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 2660 N Orange Blossom Trail, Lot 30, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-11-09 2660 N Orange Blossom Trail, Lot 30, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2014-01-08 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-07-26 APPLEBROOK HOMES FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State