Search icon

APNEA LLC - Florida Company Profile

Company Details

Entity Name: APNEA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APNEA 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: 01 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L07000099473
FEI/EIN Number 261190833

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

Address: 8888 SW 136 STREET, K102, MIAMI, FL, 33176, US
Mail Address: 8888 SW 136 STREET, K102, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUNA JEFFREY J President 11349 SW 233RD ST, HOMESTEAD, FL, 33032
SUESCUN LAURA Vice President 11349 SW 233RD ST, HOMESTEAD, FL, 33032
GAUNA JEFFREY J Agent 11349 SW 233RD ST, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095251 TICK TIME ACTIVE 2021-07-21 2026-12-31 - 8888 SW 136 ST, K102, MIAMI, FL, 33176
G15000112024 TICK TIME EXPIRED 2015-11-03 2020-12-31 - 8888 SW 136 ST K102, MIAMI, FL, 33176
G15000044482 TIMES SQUARE EXPIRED 2015-05-04 2020-12-31 - 8888 SW 136 STREET, K102, MIAMI, FL, 33176
G11000092282 AVANTI EXPIRED 2011-09-19 2016-12-31 - P.O.BOX 56-1633, MIAMI, FL, 33256
G08303900056 PENINSULA AVIONICS EXPIRED 2008-10-29 2013-12-31 - 20458 OL CUTLER RD, #307, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 11349 SW 233RD ST, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-08-11 GAUNA, JEFFREY J -
LC AMENDMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 8888 SW 136 STREET, K102, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-02-19 8888 SW 136 STREET, K102, MIAMI, FL 33176 -
LC AMENDMENT 2015-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823828 TERMINATED 11-06545 CC 26 04 MIAMI-DADE COUNTY 2011-11-28 2016-12-19 $6451.14 LUMONDI, INC., 2301 KERNER BLVD, A, SAN RAFAEL, CA 94901

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State