Search icon

APPKAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APPKAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L11000105913
FEI/EIN Number 320352660
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
City: Palm Beach Gardens
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10069.00
Total Face Value Of Loan:
10069.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,069
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,193.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Utilities: $10,069

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State