Entity Name: | APOLLO CONSTRUCTION AND RENOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APOLLO CONSTRUCTION AND RENOVATIONS, 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: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000112494 |
FEI/EIN Number |
611513820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 Stringfellow Rd, St James City, FL, 33956, US |
Mail Address: | 6500 Stringfellow Rd, St James City, FL, 33956, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN ANDREW RANNO, JR | Manager | 6500 Stringfellow Rd, St James City, FL, 33956 |
JOHN ANDREW RANNO, JR. | Agent | 6500 Stringfellow Rd, St James City, FL, 33956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000177096 | APOLLOFENCE.COM | EXPIRED | 2009-11-19 | 2014-12-31 | - | 2434 NW 7TH TERRACE, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 6500 Stringfellow Rd, St James City, FL 33956 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 6500 Stringfellow Rd, St James City, FL 33956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 6500 Stringfellow Rd, St James City, FL 33956 | - |
PENDING REINSTATEMENT | 2012-07-05 | - | - |
REINSTATEMENT | 2012-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State