Search icon

AP & SONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AP & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP & SONS 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: 15 Feb 2007 (18 years ago)
Document Number: L07000017365
FEI/EIN Number 208516875

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

Address: 4355 GATOR TRACE CIRCLE, CIRCLE, FORT PIERCE, FL, 34982
Mail Address: 4355 GATOR TRACE CIRCLE, CIRCLE, FORT PIERCE, FL, 34982
ZIP code: 34982
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL APURVA Manager 4355 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982
AMIN NISHLY Manager 4355 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982
PATEL APURVA Agent 4355 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982
PATEL AMIT Chairman 4355 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038743 SUBWAY ACTIVE 2016-04-16 2026-12-31 - 4355 GATOR TRACE CIRCLE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-10 4355 GATOR TRACE CIRCLE, CIRCLE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2011-04-10 4355 GATOR TRACE CIRCLE, CIRCLE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 4355 GATOR TRACE CIRCLE, CIRCLE, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17398.00
Total Face Value Of Loan:
17398.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87800.00
Total Face Value Of Loan:
87800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12427.00
Total Face Value Of Loan:
12427.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,398
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,398
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,483.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,394
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$12,427
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,532.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State