Entity Name: | APPEARANCE SOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPEARANCE SOLUTION 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: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000010238 |
FEI/EIN Number |
272082346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6210 Blue Runner Court, Lake wood ranch, FL, 34202, US |
Mail Address: | 1127 133rd Street East, Bradenton, FL, 34212, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREW ARTHUR C | Manager | 1127 133rd Street East, Bradenton, FL, 34212 |
DREW ARTHUR C | Authorized Member | 1127 133rd Street East, Bradenton, FL, 34212 |
DREW ARTHUR C | Agent | 1127 133rd Street East, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 6210 Blue Runner Court, Lake wood ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-23 | 1127 133rd Street East, Bradenton, FL 34212 | - |
REINSTATEMENT | 2015-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-23 | 6210 Blue Runner Court, Lake wood ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | DREW, ARTHUR C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2014-10-16 | - | - |
LC AMENDMENT | 2014-10-16 | - | - |
VOLUNTARY DISSOLUTION | 2014-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-23 |
LC Revocation of Dissolution | 2014-10-16 |
LC Amendment | 2014-10-16 |
VOLUNTARY DISSOLUTION | 2014-10-03 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State