Search icon

AP130, LLC - Florida Company Profile

Company Details

Entity Name: AP130, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP130, 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: 16 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000050808
FEI/EIN Number 205388932

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

Address: C/O BY HIS GRACE CONSTRUCTION, INC., 10840 N.W. 138TH STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: C/O BY HIS GRACE CONSTRUCTION, INC., 10840 N.W. 138TH STREET, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLAS RUSSELL D Manager C/O BY HIS GRACE CONSTRUCTION, INC., HIALEAH GARDENS, FL, 33018
SARELSON REBECCA AEsq. Agent C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 C/O BY HIS GRACE CONSTRUCTION, INC., 10840 N.W. 138TH STREET, SUITE A1, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-02-02 C/O BY HIS GRACE CONSTRUCTION, INC., 10840 N.W. 138TH STREET, SUITE A1, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-02-02 SARELSON, REBECCA A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 C/O ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State