Search icon

APEX EVENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: APEX EVENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX EVENT 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: 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: 04 Aug 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: L08000074795
FEI/EIN Number 263109512

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

Address: 7451 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7451 RIVIERA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT CHAD W Managing Member 7451 RIVIERA BLVD, MIRAMAR, FL, 33023
ECKERT CHAD W Agent 7451 RIVIERA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7451 RIVIERA BLVD, SUITE 103, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 7451 RIVIERA BLVD, SUITE 103, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-08-03 7451 RIVIERA BLVD, SUITE 103, MIRAMAR, FL 33023 -
LC NAME CHANGE 2012-03-13 APEX EVENT SERVICES, LLC -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000243560 ACTIVE 1000000923630 BROWARD 2022-05-16 2032-05-18 $ 791.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000429916 ACTIVE 1000000871675 BROWARD 2020-12-23 2040-12-30 $ 13,772.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000036828 ACTIVE 1000000854911 BROWARD 2020-01-08 2030-01-15 $ 22,793.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000036778 ACTIVE 1000000854905 BROWARD 2020-01-08 2040-01-15 $ 2,001.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000624959 TERMINATED 1000000762198 BROWARD 2017-11-06 2027-11-07 $ 8,638.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000271011 TERMINATED 1000000655841 BROWARD 2015-02-13 2035-02-18 $ 2,018.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000621580 TERMINATED 1000000618095 BROWARD 2014-04-28 2034-05-09 $ 352.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003438300 2021-01-20 0455 PPS 7451 Riviera Blvd Ste 119, Miramar, FL, 33023-6567
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-6567
Project Congressional District FL-24
Number of Employees 272
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89296.91
Forgiveness Paid Date 2022-04-05
7343477206 2020-04-28 0455 PPP 7451 Riviera Boulevard, HOLLYWOOD, FL, 33023
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 480
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89105.9
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State