Search icon

APS DISTRIBUTORS, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: APS DISTRIBUTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APS DISTRIBUTORS, 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: 02 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L08000093951
FEI/EIN Number 263467184

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

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:
Headquarter of
Company Number:
20151808222
State:
COLORADO

Key Officers & Management

Name Role Address
SERINO ANTHONY P Manager 5388 East Leitner Drive, Coral Springs, FL, 33067
Serino Anthony P Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1501 Green Road, Suite A, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-16 1501 Green Road, Suite A, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Serino, Anthony Philip -
LC AMENDMENT 2013-05-15 - -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92626.00
Total Face Value Of Loan:
92626.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132700.00
Total Face Value Of Loan:
132700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132700
Current Approval Amount:
132700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133561.99
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92626
Current Approval Amount:
92626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93096.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State