Entity Name: | APPLE CABINETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPLE CABINETS 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: |
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: | 25 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | L05000008115 |
FEI/EIN Number |
202228268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 EXECUTIVE RD, WINTER HAVEN, FL, 33884, US |
Mail Address: | 6039 CYPRESS GARDENS BLVD #415, WINTER HAVEN, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDMAN THOMAS C | Managing Member | 2401 EXECUTIVE RD, WINTER HAVEN, FL, 33884 |
HARDMAN THOMAS CMGMR | Agent | 6039 CYPRESS GARDENS BLVD #415, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-27 | 2401 EXECUTIVE RD, BUILDING 1, UNIT 5, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | HARDMAN, THOMAS C, MGMR | - |
REINSTATEMENT | 2015-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 6039 CYPRESS GARDENS BLVD #415, WINTER HAVEN, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 2401 EXECUTIVE RD, BUILDING 1, UNIT 5, WINTER HAVEN, FL 33884 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-11 | - | - |
PENDING REINSTATEMENT | 2013-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State