Entity Name: | LIST APOPKA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jul 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | L06000067401 |
FEI/EIN Number | 010871376 |
Address: | 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Mail Address: | 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BDICRWC07HKI40 | L06000067401 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Ciaramitaro, Salvatore J, 401 Jim Moran Boulevard, Deerfield Beach, US-FL, US, 33442 |
Headquarters | 401 Jim Moran Boulevard, Deerfield Beach, US-FL, US, 33442 |
Registration details
Registration Date | 2016-05-25 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-05-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L06000067401 |
Name | Role | Address |
---|---|---|
LIST BRADEN R | Agent | 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
LIST HERBERT AJr. | Manager | 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
LIST BRADEN R | Vice President | 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
LIST COLIN N | Vice President | 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-06 | LIST, BRADEN R | No data |
LC NAME CHANGE | 2016-10-17 | LIST APOPKA LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-04 | 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-06 |
LC Name Change | 2016-10-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State