Search icon

APOGEE RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: APOGEE RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOGEE RESIDENTIAL, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000030539
FEI/EIN Number 204550803

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

Address: 269 NE 2nd Avenue, Suite 44, Delray Beach, FL, 33444, US
Mail Address: 269 NE 2nd Avenue, Suite 44, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY JEFF Manager 269 NE 2nd Avenue, Suite 44, Delray Beach, FL, 33444
STALEY JEFF Agent 269 NE 2nd Avenue, Suite 44, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 269 NE 2nd Avenue, Suite 44, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 269 NE 2nd Avenue, Suite 44, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-04-28 269 NE 2nd Avenue, Suite 44, Delray Beach, FL 33444 -
LC AMENDMENT 2011-04-05 - -
LC AMENDMENT 2010-06-22 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 STALEY, JEFF -
LC AMENDMENT 2007-06-21 - -
LC AMENDMENT 2007-03-15 - -
LC AMENDMENT 2006-04-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-18
LC Amendment 2011-04-05
LC Amendment 2010-06-22
ANNUAL REPORT 2010-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State