Search icon

APR BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: APR BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APR BUILDERS, 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: 10 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L08000086141
FEI/EIN Number 263339373

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

Address: 5050 NW 96th Way, Coral Springs, FL, 33076, US
Mail Address: 5050 Nw. 96Th Way, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HELDEN WILLIAM Manager 5050 Nw. 96Th Way, Coral Springs, FL, 33076
VAN HELDEN WILLIAM Agent 5050 NW 96th Way, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074392 A PREMIUM RESTORATION EXPIRED 2018-07-06 2023-12-31 - 3255 NW94TH AVENUE # 9122, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-21 5050 NW 96th Way, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 5050 NW 96th Way, Coral Springs, FL 33076 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5050 NW 96th Way, Parkland, FL 33076 -
REINSTATEMENT 2017-06-26 - -
REGISTERED AGENT NAME CHANGED 2017-06-26 VAN HELDEN, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000571255 ACTIVE 1000001009331 BROWARD 2024-08-27 2034-09-04 $ 373.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000505618 ACTIVE COWE-23-004202 BROWARD COUNTY, FL 2024-01-23 2029-08-09 $21,587.33 TBF FINANCIAL, LLC, 870 SHERIDAN ROAD, HIGHWOOD, IL 60040

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-06-26
LC Amendment 2016-04-25
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State