Entity Name: | APOLLO FAMILY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jul 2007 (18 years ago) |
Document Number: | L07000070036 |
FEI/EIN Number | 260661350 |
Mail Address: | 6311 Salt Creek Ave, Apollo Beach, FL, 33572, US |
Address: | 13007 Summerfield Square Drive, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL | Agent | 6311 Salt Creek Ave, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL | Managing Member | 6311 Salt Creek Ave, Apollo Beach, FL, 33572 |
SEHRES RANDELL | Managing Member | 6311 Salt Creek Ave, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Davis Lauren R | Manager | 13007 Summerfield Square Drive, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 13007 Summerfield Square Drive, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 13007 Summerfield Square Drive, Riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 6311 Salt Creek Ave, Apollo Beach, FL 33572 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State