Search icon

APG CELL TOWER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: APG CELL TOWER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APG CELL TOWER HOLDINGS, 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: 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 16 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L07000020626
FEI/EIN Number 270146445

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

Address: 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL, 32828
Mail Address: 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS ERIC B President 3680 AVALON PARK BLVD EAST STE 300, ORLANDO, FL, 32828
DEFILLO MARYBEL Vice President 3680 AVALON PARK EAST BLVD, ORLANDO, FL, 32828
DEFILLO MARYBEL Agent 3680 AVALON PARK EAST BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 DEFILLO, MARYBEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL 32828 -
LC STMNT OF RA/RO CHG 2015-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-03 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2009-06-03 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
CORLCRACHG 2015-05-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State