Entity Name: | APA WEST LAKE PLAZA@BRADENTON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APA WEST LAKE PLAZA@BRADENTON 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. |
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: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000077077 |
FEI/EIN Number |
205351967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 N.W. 107TH AVE. 5TH FLOOR, 5TH FL, MIAMI, FL, 33172 |
Mail Address: | 1400 N.W. 107TH AVE. 5TH FLOOR, 5TH FL, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AP ADLER LAND PARTNERS LLC | Managing Member | - |
ADLER MICHAEL A | Vice President | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
ADLER MICHAEL A | Chairman | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
ADLER DAVID S | President | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
RAIFFE JONATHAN | Executive Vice President | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
SMITHER ROBERT M | Vice President | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
SPANO TINA | Secretary | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
SPANO TINA | Treasurer | 1400 NW 107 AVE 5TH FLOOR, MIAMI, FL, 33172 |
SMITHER ROBERT M | Agent | 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | 1400 N.W. 107TH AVE. 5TH FLOOR, 5TH FL, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2011-03-10 | 1400 N.W. 107TH AVE. 5TH FLOOR, 5TH FL, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | SMITHER, ROBERT M | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2006-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000465712 | TERMINATED | 1000000664634 | MIAMI-DADE | 2015-04-10 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001424432 | TERMINATED | 1000000360944 | MIAMI-DADE | 2013-09-12 | 2033-10-03 | $ 473.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000303092 | TERMINATED | 1000000264808 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-10 |
REINSTATEMENT | 2010-10-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-25 |
LC Amendment | 2006-08-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State