Search icon

APAMATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: APAMATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APAMATE HOLDINGS, 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: 04 May 2005 (20 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L05000043729
FEI/EIN Number 202791151

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

Address: 1 Lomas Cantadas, Orinda, CA, 94563, US
Mail Address: 1 Lomas Cantadas, Orinda, CA, 94563, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CRISTIAN J Managing Member 1 Lomas Cantadas, Orinda, CA, 94563
MONCADA JUAN A Managing Member 2357 Sawyers Pond Dr., Johnson City, TN, 37604
Catari Rafael Agent 12301 Lake Underhill Road, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-17 Catari , Rafael -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 12301 Lake Underhill Road, Suite 257, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1 Lomas Cantadas, Orinda, CA 94563 -
CHANGE OF MAILING ADDRESS 2014-02-28 1 Lomas Cantadas, Orinda, CA 94563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State