Search icon

APT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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