Search icon

APS CERAMICS, LLC - Florida Company Profile

Company Details

Entity Name: APS CERAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APS CERAMICS, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000072097
FEI/EIN Number 273027539

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

Address: 1655 NANTUCKET ST, DELTONA, FL, 32725
Mail Address: 1655 Nantucket St, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTS PAUL L Managing Member 1655 NANTUCKET ST, DELTONA, FL, 32725
SWARTS ARLEEN B Managing Member 1655 NANTUCKET ST, DELTONA, FL, 32725
SWARTS SCOTT D Managing Member 1655 NANTUCKET ST, DELTONA, FL, 32725
SWARTS Arleen B Agent 1655 Nantucket St, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084012 MYTHICAL TOBACCO PIPES EXPIRED 2015-08-14 2020-12-31 - PO BOX 5385, DELTONA, FL, 32728

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-06 1655 NANTUCKET ST, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1655 Nantucket St, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2013-03-04 SWARTS, Arleen B -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State