Search icon

APPKAY LLC - Florida Company Profile

Company Details

Entity Name: APPKAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPKAY 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: 15 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000105913
FEI/EIN Number 320352660

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

Address: 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carles Pierre-Olivier Managing Member 122 Bent Tree Dr, Palm Beach Gardens, FL, 33418
Carles Stephanie Manager 122 Bent Tree Dr, Palm Beach Gardens, FL, 33418
Carles Killian Manager 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418
Carles Pierre-Olivier Agent 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165985 EVAN VERDIER ACTIVE 2020-12-30 2025-12-31 - 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418
G19000012149 EVAN VERDIER EXPIRED 2019-01-23 2024-12-31 - 122 BENT TREE DR, PALM BEACH GARDENS, FL, 33418
G14000069254 DIGIDUST EXPIRED 2014-07-03 2024-12-31 - 1101 BRICKELL AVENUE, S800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Carles, Pierre-Olivier -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-03-23 122 BENT TREE DRIVE, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2015-12-03 - -
LC AMENDMENT 2014-11-03 - -
LC NAME CHANGE 2011-11-21 APPKAY LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24
LC Amendment 2015-12-03
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617007300 2020-05-02 0455 PPP 122 Bent tree drive, PALM BEACH GARDENS, FL, 33418-3597
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10069
Loan Approval Amount (current) 10069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33418-3597
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10193.72
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State