Search icon

APPLE SQUARE APARTMENTS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: APPLE SQUARE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLE SQUARE APARTMENTS 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: 11 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L08000067194
FEI/EIN Number 26-3023373

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

Address: 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL, 33606, US
Mail Address: 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPLE SQUARE APARTMENTS LLC, MINNESOTA b8c1e03c-92d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hardiman Dennis Manager 72 Adalia Ave, Tampa, FL, 33606
Roy Deanna Auth 72 Adalia Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-04 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL 33606 -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 CT CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State