Search icon

A & P EQUIPMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A & P EQUIPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & P EQUIPMENT SERVICES, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L10000091378
FEI/EIN Number 273393212

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

Address: 20 Oceanway Ave, JACKSONVILLE, FL, 32218, US
Mail Address: 20 Oceanway Ave., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAASS ASA R Manager 15622 Spotted Saddle Cr., JACKSONVILLE, FL, 32218
MAASS PRISCILLA S Agent 15622 Spotted Saddle Cr., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 15622 Spotted Saddle Cr., JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 20 Oceanway Ave, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2016-03-29 20 Oceanway Ave, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2015-02-03 MAASS, PRISCILLA S -
REINSTATEMENT 2015-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055822 TERMINATED 1000000771472 DUVAL 2018-02-02 2038-02-07 $ 2,577.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000214413 TERMINATED 1000000740303 DUVAL 2017-04-07 2037-04-12 $ 1,043.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000640942 TERMINATED 1000000678407 DUVAL 2015-05-27 2035-06-04 $ 831.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Voluntary Dissolution 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-02-03
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-23
Florida Limited Liability 2010-08-31

Date of last update: 03 May 2025

Sources: Florida Department of State