Search icon

A P BUILDERS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A P BUILDERS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L06000028226
FEI/EIN Number 870765022
Address: 700 NW 46TH TER, PLANTATION, FL, 33317, US
Mail Address: 700 NW 46TH TER, PLANTATION, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JEFFREY W Authorized Member 700 NW 46TH TERRACE, PLANTATION, FL, 33317
CODNER KEBLE Manager 700 NW 46th TERR, PLANTATION, FL, 33317
CODNER ANGELA Auth 700 NW 46th TERR, PLANTATION, FL, 33317
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANGELA CODNER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3332104

Unique Entity ID

Unique Entity ID:
L7HZNSNFBNN9
CAGE Code:
05Q39
UEI Expiration Date:
2025-10-10

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2024-10-10

Commercial and government entity program

CAGE number:
05Q39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-10

Contact Information

POC:
ANGELA CODNER

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 LAT SERVICE GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1303 N STATE ROAD 7, STE B4, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 700 NW 46TH TER, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-05-10 700 NW 46TH TER, PLANTATION, FL 33317 -
LC DISSOCIATION MEM 2021-06-28 - -
LC DISSOCIATION MEM 2021-06-24 - -
LC AMENDMENT 2006-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-14
CORLCDSMEM 2021-06-28
Reg. Agent Resignation 2021-06-28
CORLCDSMEM 2021-06-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State