Search icon

APS DISTRIBUTORS, LLC.

Headquarter

Company Details

Entity Name: APS DISTRIBUTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L08000093951
FEI/EIN Number 263467184
Mail Address: 5388 East Leitner Drive, Coral Springs, FL, 33067, US
Address: 1501 Green Road, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APS DISTRIBUTORS, LLC., COLORADO 20151808222 COLORADO

Agent

Name Role Address
Serino Anthony P Agent 5388 East Leitner Drive, Coral Springs, FL, 33067

Manager

Name Role Address
SERINO ANTHONY P Manager 5388 East Leitner Drive, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098881 MCW CIGARS EXPIRED 2012-10-09 2017-12-31 No data 4100 NORTH POWERLINE ROAD, BUILDING H, SUITE 5, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5388 East Leitner Drive, Coral Springs, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1501 Green Road, Suite A, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2021-02-16 1501 Green Road, Suite A, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Serino, Anthony Philip No data
LC AMENDMENT 2013-05-15 No data No data
REINSTATEMENT 2011-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State