Search icon

APG PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: APG PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APG PARTNERS, 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: 03 Dec 2010 (14 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: L10000124647
FEI/EIN Number APPLIED FOR

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

Address: % APG PARTNERS, LLC, PO Box 1976, Hallandale Beach, FL, 33008, US
Mail Address: % APG PARTNERS, LLC, PO Box 1976, Hallandale Beach, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kates Steven Auth % APG PARTNERS, LLC, Hallandale Beach, FL, 33308
STRAUSS RONALD ESQ Agent 550 Biltmore Way, coral gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093067 ASSOCIATION ESTOPPEL PARTNERS EXPIRED 2014-09-11 2019-12-31 - 7659 NW 50TH STREET, MIAMI, FL, 33166
G14000009007 COUNTRY CLUB SOLUTIONS EXPIRED 2014-01-27 2019-12-31 - 300 ARAGON AVE, SUITE 214, CORAL GABLES, FL, 33134
G14000008165 CARIBBEAN COLLECTIONS EXPIRED 2014-01-23 2019-12-31 - 300 ARAGON AVE, SUITE 214, CORAL GABLES, FL, 33134
G14000008177 PHOENIX COLLECTION SERVICES EXPIRED 2014-01-23 2019-12-31 - 300 ARAGON AVE, SUITE 214, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 550 Biltmore Way, 780, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-06 % APG PARTNERS, LLC, PO Box 1976, Hallandale Beach, FL 33008 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 % APG PARTNERS, LLC, PO Box 1976, Hallandale Beach, FL 33008 -
REGISTERED AGENT NAME CHANGED 2014-10-24 STRAUSS, RONALD, ESQ -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-10-24
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-11-01
REINSTATEMENT 2011-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State