Search icon

APF239 LLC - Florida Company Profile

Company Details

Entity Name: APF239 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APF239 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L06000056910
FEI/EIN Number 421710239

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

Address: 3858 Helmsman Dr, NAPLES, FL, 34120, US
Mail Address: 3858 Helmsman Dr, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPANDREOU CHRISTOS Authorized Member 3858 Helmsman Dr, NAPLES, FL, 34120
PAPANDREOU CHRISTOS Agent 3858 Helmsman Drive, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060615 L;OSTERIA EXPIRED 2013-06-17 2018-12-31 - 3150 VILLAGE WALK CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-15 APF239 LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 3858 Helmsman Drive, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 3858 Helmsman Dr, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-05-05 3858 Helmsman Dr, NAPLES, FL 34120 -
LC AMENDMENT 2021-07-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 PAPANDREOU, CHRISTOS -
LC STMNT OF RA/RO CHG 2018-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Name Change 2023-09-15
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-04-20
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State