Entity Name: | APRUZZESE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APRUZZESE SERVICES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000098103 |
FEI/EIN Number |
263578714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9851 NW 58 STREET, DORAL, FL, 33178, US |
Mail Address: | 9851 NW 58 STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APRUZZESE FLAVIO E | Member | 9851 NW 58 STREET, DORAL, FL, 33178 |
APSUZZESE MARLY | Member | 9851 NW 58 STREET, DORAL, FL, 33178 |
APRUZZESE FAVIO E | Manager | 9851 NW 58 STREET, DORAL, FL, 33178 |
GAVIRIA JORGE | Agent | 1395 BRICKELL AVE, 8TH FLOOR, MIAMI, FL, 33131 |
GOLDEN SPRUCE MANAGEMENT, LLC | Manager | 2600 S DOUGLAS RD, STE 501, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-28 | 1395 BRICKELL AVE, 8TH FLOOR, MIAMI, FL 33131 | - |
LC STMNT OF AUTHORITY | 2016-07-28 | - | - |
LC AMENDMENT | 2016-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-28 | 9851 NW 58 STREET, 117, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2016-07-28 | 9851 NW 58 STREET, 117, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-28 | GAVIRIA, JORGE | - |
LC AMENDMENT | 2014-12-12 | - | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000183247 | TERMINATED | 1000000253328 | DADE | 2012-02-23 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
CORLCAUTH | 2016-07-28 |
LC Amendment | 2016-07-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-12-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-04-30 |
REINSTATEMENT | 2010-05-04 |
Florida Limited Liability | 2008-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State