Entity Name: | AP DESIGN SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AP DESIGN SOLUTIONS 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 Mar 2008 (17 years ago) |
Date of dissolution: | 21 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2024 (a year ago) |
Document Number: | L08000029157 |
FEI/EIN Number |
262239480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15757 Pines Blvd, Pembroke Pines, FL, 33027, US |
Mail Address: | C/O JYTTE NIELSEN, 3690 AUBURNDALE AVE, THE VILLAGES, FL, 32162, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Mark E | Manager | 15757 Pines Blvd, Pembroke Pines, FL, 33027 |
Nielsen Jytte L | Manager | 15757 Pines Blvd, Pembroke Pines, FL, 33027 |
Nielsen Jytte L | Agent | 15757 Pines Blvd, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2023-04-18 | AP DESIGN SOLUTIONS LLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 15757 Pines Blvd, Suite 389, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 15757 Pines Blvd, Suite 389, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 15757 Pines Blvd, Suite 389, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | Nielsen, Jytte L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-21 |
LC Amendment and Name Change | 2023-04-18 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State