Search icon

APEX CONSULTING ENGINEERS PL - Florida Company Profile

Company Details

Entity Name: APEX CONSULTING ENGINEERS PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX CONSULTING ENGINEERS PL 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: 20 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L09000005919
FEI/EIN Number 264082038

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

Address: 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954, US
Mail Address: 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX CONSULTING ENGINEERS PL 401(K) PROFIT SHARING PLAN & TRUST 2023 264082038 2024-06-05 APEX CONSULTING ENGINEERS PL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD ST E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing DEREK NEWCOMER
Valid signature Filed with authorized/valid electronic signature
APEX CONSULTING ENGINEERS PL 401(K) PROFIT SHARING PLAN & TRUST 2022 264082038 2023-10-03 APEX CONSULTING ENGINEERS PL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD ST E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROCELIA GREENLEE
Valid signature Filed with authorized/valid electronic signature
APEX CONSULTING ENGINEERS PL 401(K) PROFIT SHARING PLAN & TRUST 2021 264082038 2022-07-21 APEX CONSULTING ENGINEERS PL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD ST E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing DEREK NEWCOMER
Valid signature Filed with authorized/valid electronic signature
APEX CONSULTING ENGINEERS PL 401(K) PROFIT SHARING PLAN & TRUST 2020 264082038 2021-06-24 APEX CONSULTING ENGINEERS PL 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD ST E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DEREK W NEWCOMER
Valid signature Filed with authorized/valid electronic signature
APEX CONSULTING ENGINEERS PL 401(K) PROFIT SHARING PLAN & TRUST 2019 264082038 2020-07-16 APEX CONSULTING ENGINEERS PL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD AVE. E., BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ROCELIA GREENLEE
Valid signature Filed with authorized/valid electronic signature
APEX CONSULTING ENGINEERS PL 401 K PROFIT SHARING PLAN TRUST 2018 264082038 2019-10-09 APEX CONSULTING ENGINEERS PL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9413651900
Plan sponsor’s address 4315 53RD ST E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ROCELIA GREENLEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEWCOMER DEREK W Managing Member 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954
Greenlee Rocelia M Manager 4315 53RD AVE EAST, BRADENTON, FL, 34203
NEWCOMER DEREK W Agent 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2020-09-03 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 16890 TOLEDO BLADE BLVD, PORT CHARLOTTE, FL 33954 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
LC Amendment 2020-09-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9800177706 2020-05-01 0455 PPP 4315 53rd ave E,, Bradenton, FL, 34203
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79456.41
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State