Search icon

APPRECIATION PROMOTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: APPRECIATION PROMOTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPRECIATION PROMOTION SERVICES, 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: 07 May 2008 (17 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L08000045944
FEI/EIN Number 262561561

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

Address: 5764 N. Orange Blossom Trl, #189, ORLANDO, FL, 32810, US
Mail Address: 5764 N. Orange Blossom Trl, #189, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICE MILLER, LLC Agent -
MILLER MAURICE R Manager 5764 N. Orange Blossom Trl, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096706 COM-CLEAN COMMERCIAL SERVICES EXPIRED 2012-10-02 2017-12-31 - 5764 N. ORANGE BLOSSOM TR. #189, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 5764 N. Orange Blossom Trl, #189, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 5764 N. Orange Blossom Trl, #189, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2013-04-20 5764 N. Orange Blossom Trl, #189, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2012-04-11 MAURICE MILLER -
PENDING REINSTATEMENT 2012-04-11 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-04-11
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State