Search icon

APRO CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: APRO CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRO CONSTRUCTION GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: L11000042223
FEI/EIN Number 451737273

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

Address: 360 LEMON LANE, CASSELBERRY, FL, 32707, US
Mail Address: 360 LEMON LANE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG CHENG Managing Member 360 LEMON LANE, CASSELBERRY, FL, 32707
ZHANG CHENG Agent 360 LEMON LANE, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069539 APRO CONSTRUCTION GROUP ACTIVE 2024-05-29 2029-12-31 - 360 LEMON LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 360 LEMON LANE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2018-08-08 ZHANG, CHENG -
CHANGE OF MAILING ADDRESS 2018-08-08 360 LEMON LANE, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 360 LEMON LANE, CASSELBERRY, FL 32707 -
LC AMENDMENT 2017-06-26 - -
LC AMENDMENT 2013-04-12 - -
REINSTATEMENT 2013-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-22
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-02-14
LC Amendment 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State