Search icon

APPLETREE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: APPLETREE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLETREE REALTY, 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: 01 Jul 2008 (17 years ago)
Date of dissolution: 15 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L08000064192
FEI/EIN Number 263807300

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

Address: 11231 US HWY. 1, North PALM BEACH, FL, 33408, US
Mail Address: 11231 US HWY. 1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS FRANCISCO Member 11231 US HWY , Suit #115, N PALM BEACH, FL, 33408
FARKAS FRANCISCO Managing Member 11231 US HWY 1. Suite #115, North PALM BEACH, FL, 33408
Corporate Creations International Inc. Agent 11380 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 11231 US HWY. 1, # 115, North PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-03-26 11231 US HWY. 1, # 115, North PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-03-26 Corporate Creations International Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 11380 PROSPERITY FARMS ROAD, 7777 GLADES RD - STE 400, #221E, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2015-10-28 - -
LC AMENDMENT 2015-02-13 - -
LC AMENDMENT 2014-01-27 - -
LC AMENDMENT 2008-12-05 - -

Documents

Name Date
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26
CORLCRACHG 2015-10-28
Reg. Agent Resignation 2015-09-18
ANNUAL REPORT 2015-03-27
LC Amendment 2015-02-13
ANNUAL REPORT 2014-02-09
LC Amendment 2014-01-27
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State