Search icon

APG TAX CERTIFICATES I, LLC - Florida Company Profile

Company Details

Entity Name: APG TAX CERTIFICATES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APG TAX CERTIFICATES I, 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: 25 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000056400
FEI/EIN Number 272667217

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

Address: 3801 Avalon Park East Blvd, Orlando, FL, 32828, US
Mail Address: 3801 Avalon Park East Blvd, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLI BEAT Manager 3801 Avalon Park East Blvd, Orlando, FL, 32828
Novoa Cynthia Secretary 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828
DEFILLO MARYBEL Vice President 3801 Avalon Park East Blvd, Orlando, FL, 32828
DEFILLO MARYBEL Agent 3801 Avalon Park East Blvd, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 3801 Avalon Park East Blvd, Suite 400, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-03-23 3801 Avalon Park East Blvd, Suite 400, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 3801 Avalon Park East Blvd, Suite 400, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2016-03-16 DEFILLO, MARYBEL -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State