Search icon

APMAT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: APMAT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APMAT PROPERTIES, 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000003482
FEI/EIN Number 204093052

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

Address: 5220 10TH AVE E, TAMPA, FL, 33619, US
Mail Address: 5220 10TH AVE E, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT WENDALL R Managing Member 4713 E HILLSBOROUGH AVE. LOT 1, TAMPA, FL, 33610
SCOTT WENDALL R Agent 5220 10TH AVE E, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5220 10TH AVE E, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2025-10-01 5220 10TH AVE E, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 SCOTT, WENDALL R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5220 10TH AVE E, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000049761 TERMINATED 1000000702584 HILLSBOROU 2016-01-05 2036-01-21 $ 3,318.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000541051 TERMINATED 1000000609797 HILLSBOROU 2014-04-17 2034-05-01 $ 1,370.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000090141 TERMINATED 1000000572486 HILLSBOROU 2014-01-08 2034-01-15 $ 2,163.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000561861 TERMINATED 1000000283340 HILLSBOROU 2013-03-05 2033-03-13 $ 370.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-16
Florida Limited Liability 2006-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State