Entity Name: | APOPKA ON FIRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APOPKA ON FIRE 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: |
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: | 23 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | L11000073250 |
FEI/EIN Number |
452602961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 w Orange B lossom Trail, APOPKA, FL, 32712, US |
Mail Address: | 1608 W Orange Blossom Trail, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTLANEY WALTER C | Manager | 1608 W Orange Blossom Trail, APOPKA, FL, 32712 |
BERTLANEY WALTER C | Agent | 1608 W Orange Blossom Trail, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000091518 | FIREHOUSE SUBS | EXPIRED | 2011-09-16 | 2016-12-31 | - | 3309 EAST STATE ROAD 436, SUITE 1013, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1608 W Orange Blossom Trail, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 1608 w Orange B lossom Trail, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1608 w Orange B lossom Trail, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | BERTLANEY, WALTER C | - |
REINSTATEMENT | 2018-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-11 | APOPKA ON FIRE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-03-16 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1970157402 | 2020-05-05 | 0491 | PPP | 1608 ORANGE BLOSSOM TRL, APOPKA, FL, 32712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State