Search icon

APOGEE PACESETTERS,LLC - Florida Company Profile

Company Details

Entity Name: APOGEE PACESETTERS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOGEE PACESETTERS,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: 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: 05 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000095689
FEI/EIN Number 271050862

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

Address: 14906 SW 19 CT, Miramar, FL, 33027, US
Mail Address: 39 Palo Duro Canyon, San Antonio, TX, 78258, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RICHARD E Chief Operating Officer 14906 SW 19 CT, Miramar, FL, 33027
WILLIAMS RUTH T Chief Executive Officer 14906 SW 19 CT, Miramar, FL, 33027
WILLIAMS RICHARD E Agent 14906 SW 19 CT, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 14906 SW 19 CT, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 14906 SW 19 CT, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-01-08 14906 SW 19 CT, Miramar, FL 33027 -
REINSTATEMENT 2013-03-01 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 WILLIAMS, RICHARD ECOO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-03-01
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-11-01
Florida Limited Liability 2009-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State