Search icon

APWU-CFAL 1462 PROPERTIES LLC

Company Details

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

Agent

Name Role Address
Fournier Peter J Agent 10501 S. Orange Ave, ORLANDO, FL, 32824

President

Name Role Address
Paul Joseph President 10501 S. Orange Ave, ORLANDO, FL, 32824

Vice President

Name Role Address
McSorley Robert Vice President 10501 S. Orange Ave, ORLANDO, FL, 32824

Secretary

Name Role Address
Fournier Peter J Secretary 10501 S. Orange Ave, ORLANDO, FL, 32824

Events

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

Documents

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