Entity Name: | APT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APT, 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: | 08 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Oct 2006 (19 years ago) |
Document Number: | L05000117427 |
FEI/EIN Number |
207565006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1614 Lake Polo Drive, Odessa, FL, 33556, US |
Address: | 1838 HEALTH CARE DR, BUILDING #2 UNIT #2, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOKSI TARAK | Managing Member | 1614 Lake Polo DR, Odessa, FL, 33556 |
PATEL PRITESH | Managing Member | 18928 N DALE MABRY HWY, SUITE 101, LUTZ, FL, 33548 |
CHOKSI TARAK | Agent | 1614 Lake Polo DR, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 1838 HEALTH CARE DR, BUILDING #2 UNIT #2, TRINITY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 1614 Lake Polo DR, SUITE 101, Odessa, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 1838 HEALTH CARE DR, BUILDING #2 UNIT #2, TRINITY, FL 34655 | - |
CANCEL ADM DISS/REV | 2006-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-03 | CHOKSI, TARAK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State