Search icon

APR ENERGY (US), LLC

Company Details

Entity Name: APR ENERGY (US), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2011 (13 years ago)
Date of dissolution: 26 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L11000126743
FEI/EIN Number 36-4713644
Address: 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
Mail Address: 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
ANDERSON LAURENCE Chief Executive Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Chief Financial Officer

Name Role Address
MUNRO LEE E Chief Financial Officer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
LIST STEVEN Secretary 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
See Benjamin Treasurer 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Auth

Name Role Address
APR Energy Holdings Limited Auth 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Asst

Name Role Address
KIBLER ELISABETH Asst 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-26 No data No data
LC STMNT OF RA/RO CHG 2014-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000717950 TERMINATED 1000000487726 DUVAL 2013-04-03 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-26
ANNUAL REPORT 2015-01-12
CORLCRACHG 2014-03-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-07-06
Florida Limited Liability 2011-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State