Search icon

APEX SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: APEX SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX SOUTH FLORIDA, 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000044526
FEI/EIN Number 141960347

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

Address: 2701 W OAKLAND PARK BLVD, STE 315, OAKLAND PARK, FL, 33311, US
Mail Address: 2701 W OAKLAND PARK BLVD, STE 315, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTON WILLIAM S Managing Member 105 N ATLANTIC DR, LANTANA, FL, 33462
Robertson Stephen J Auth 2701 W OAKLAND PARK BLVD, STE 315, OAKLAND PARK, FL, 33311
HASTON WILLIAM S Agent 105 N. ATLANTIC DRIVE, LANTANA, FL, 33462

National Provider Identifier

NPI Number:
1548587447

Authorized Person:

Name:
WILLIAM STEVE HASTON
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-19 2701 W OAKLAND PARK BLVD, STE 315, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-28 2701 W OAKLAND PARK BLVD, STE 315, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21652.00
Total Face Value Of Loan:
21652.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21653.00
Total Face Value Of Loan:
21653.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21653
Current Approval Amount:
21653
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21844.02
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21652
Current Approval Amount:
21652
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21816.32

Date of last update: 02 Jun 2025

Sources: Florida Department of State