Search icon

APW LLC. - Florida Company Profile

Company Details

Entity Name: APW LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APW 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: 20 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000101637
FEI/EIN Number 271149336

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

Mail Address: PO BOX 551253, FT LAUDERDALE, FL, 33355, US
Address: 11600 W. STATE ROAD 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAR ROLAND Managing Member 11600 W. STATE ROAD 84, DAVIE, FL, 33325
BCG TRUSTEE SERVICES Agent 11600 W. STATE ROAD 84, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031769 EAB GROUP OF COMPANIES EXPIRED 2016-03-28 2021-12-31 - PO BOX 551253, FT LAUDERDALE, FL, 33355
G15000048255 EXOTIC AUTO BROKERAGE EXPIRED 2015-05-14 2020-12-31 - PO BOX 551253, FORT LAUDERDALE, FL, 33355
G13000018971 JENNIFER AMAR PA EXPIRED 2013-02-24 2018-12-31 - 11600 W. STATE ROAD 84, BOX# 551253, FT LAUDERDALE, FL, 33355
G12000039551 JENNIFER AMAR PA EXPIRED 2012-04-26 2017-12-31 - PO BOX 551253, FTLAUDERDALE, FL, 33355
G10000035196 DEALER DIRECT AUTO EXPIRED 2010-04-20 2015-12-31 - 11850 NW 18ST, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 11600 W. STATE ROAD 84, SUITE # 551253, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2013-04-05 11600 W. STATE ROAD 84, SUITE # 551253, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 11600 W. STATE ROAD 84, SUITE # 551253, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2013-01-08 BCG TRUSTEE SERVICES -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-04-05
CORLCMMRES 2013-01-17
ANNUAL REPORT 2013-01-08
CORLCMMRES 2012-12-07
ANNUAL REPORT 2012-10-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State