Search icon

AP DESIGN SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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