Search icon

APARTMENT PROPERTY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: APARTMENT PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APARTMENT PROPERTY MANAGEMENT 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.
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: 07 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L09000044761
FEI/EIN Number 273062323

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

Address: 200 E. Robinson St., Orlando, FL, 32801, US
Mail Address: 200 E. Robinson St., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBELT PAUL C Manager 200 E. Robinson St., Orlando, FL, 32801
JUBELT CHRISTINE W Manager 200 E. Robinson St., Orlando, FL, 32801
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006297 APM SERVICES ACTIVE 2012-01-18 2027-12-31 - 200 E. ROBINSON STREET, SUITE 220, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 200 E. Robinson St., Ste. 220, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-13 200 E. Robinson St., Ste. 220, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Lifeboat Registered Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3700 S. Conway Road, Suite 100, Orlando, FL 32812 -
LC AMENDMENT 2019-09-11 - -
LC AMENDMENT 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
LC Amendment 2019-09-11
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7625877108 2020-04-14 0491 PPP 618 SOUTH ST, ORLANDO, FL, 32801
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345190
Loan Approval Amount (current) 345190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 61
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347443.32
Forgiveness Paid Date 2020-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State