Entity Name: | APWU-CFAL 1462 PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Oct 2008 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | L08000094864 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10501 S. Orange Ave, ORLANDO, FL, 32824, US |
Mail Address: | 10501 S. Orange Ave, SUITE 117, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fournier Peter J | Agent | 10501 S. Orange Ave, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
Paul Joseph | President | 10501 S. Orange Ave, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
McSorley Robert | Vice President | 10501 S. Orange Ave, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
Fournier Peter J | Secretary | 10501 S. Orange Ave, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 10501 S. Orange Ave, SUITE 117, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 10501 S. Orange Ave, SUITE 117, ORLANDO, FL 32824 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Fournier, Peter Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 10501 S. Orange Ave, SUITE 117, ORLANDO, FL 32824 | No data |
LC NAME CHANGE | 2011-01-27 | APWU-CFAL 1462 PROPERTIES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State