Entity Name: | APH CONCRETE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (a year ago) |
Document Number: | L11000076131 |
FEI/EIN Number | 45-2657600 |
Address: | 298 Blairmore Blvd, Orange Park, FL 32073 |
Mail Address: | 298 Blairmore Blvd, Orange Park, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENATE, AQUILINO, SR. | Agent | 298 Blairmore Blvd, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
PENATE, AQUILINO, SR. | Manager | 298 Blairmore Blvd, Orange Park, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 298 Blairmore Blvd, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 298 Blairmore Blvd, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 298 Blairmore Blvd, Orange Park, FL 32073 | No data |
REINSTATEMENT | 2019-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-03-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-11-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000175644 | TERMINATED | 1000000817939 | DUVAL | 2019-03-04 | 2029-03-06 | $ 397.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-06 |
REINSTATEMENT | 2018-03-19 |
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7325498803 | 2021-04-21 | 0491 | PPP | 91 W 11th St, Atlantic Beach, FL, 32233-3460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State