Search icon

APEX CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: APEX CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX CONSTRUCTION GROUP 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: 31 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L06000055477
FEI/EIN Number 204971965

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

Address: 5386 SKELLY SQUARE, ORLANDO, FL, 32812
Mail Address: P.O. BOX 570044, ORLANDO, FL, 32857
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS Alfonso C Managing Member P.O. BOX 570044, ORLANDO, FL, 32857
FERSTADT HUGO E Managing Member P.O. BOX 570044, ORLANDO, FL, 32857
FERSTADT HUGO E Agent 5386 SKELLY SQUARE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052088 APEX INVESTMENTS EXPIRED 2014-05-29 2019-12-31 - P.O. BOX 570044, ORLANDO, FL, 32857

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 FERSTADT, HUGO E -
CHANGE OF PRINCIPAL ADDRESS 2011-04-10 5386 SKELLY SQUARE, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 5386 SKELLY SQUARE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2009-03-22 5386 SKELLY SQUARE, ORLANDO, FL 32812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State