Search icon

APPS INTERACTIVE, LLC - Florida Company Profile

Company Details

Entity Name: APPS INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPS INTERACTIVE, 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: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L09000087784
FEI/EIN Number 270968713

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

Address: 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993, US
Mail Address: 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA RENE M Manager 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993
CABRERA CYNTHIA M Manager 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993
CABRERA RENE M Agent 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072406 JUMPSTART GO EXPIRED 2017-07-05 2022-12-31 - 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993
G16000013928 MONUMENT SOCIAL EXPIRED 2016-02-07 2021-12-31 - 1712 NW 5TH PL, CAPE CORAL, FL, 33993
G15000088955 PERFECT TOUCH PROFESSIONAL CLEANING EXPIRED 2015-08-27 2020-12-31 - 1712 NW 5TH PLACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-09 CABRERA, RENE M -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State