Entity Name: | APG-JPR INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APG-JPR INVESTMENTS, 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. |
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: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000005620 |
FEI/EIN Number |
274574961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISMAN JOHN | Manager | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Wong Cynthia M | Secretary | 400 KELBY STREET, FORT LEE, NJ, 07024 |
MITCHELL STEPHEN J | Agent | 201 NORTH FRANKLIN STREET, SUITE 2100, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2011-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | MITCHELL, STEPHEN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-02 | 201 NORTH FRANKLIN STREET, SUITE 2100, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State