Entity Name: | APR ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APR ENERGY, 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: | 15 Nov 2005 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | L05000110400 |
FEI/EIN Number |
870792328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246, US |
Mail Address: | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilds Jonathan | Vice President | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246 |
DICAMILLO JOSEPH G | Secretary | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246 |
ZHENG JAMES | Vice President | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246 |
Silveira Martin | Chief Operating Officer | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL, 32246 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08171900146 | APR ENERGY | EXPIRED | 2008-06-19 | 2013-12-31 | - | 10416 ALTA DRIVE, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2021-09-20 | - | - |
LC AMENDMENT | 2021-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-18 | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-18 | 4600 Touchton Road, Bldg 100, Suite 500, Jacksonville, FL 32246 | - |
LC AMENDMENT | 2020-06-09 | - | - |
LC AMENDMENT | 2020-04-23 | - | - |
LC AMENDMENT | 2020-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
CORLCRACHG | 2023-10-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
LC Amendment | 2021-09-20 |
LC Amendment | 2021-06-18 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-01-12 |
LC Amendment | 2020-06-09 |
LC Amendment | 2020-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State