Search icon

WATCH ME APPS, LLC - Florida Company Profile

Company Details

Entity Name: WATCH ME APPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATCH ME APPS, 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: 09 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L11000138565
FEI/EIN Number 454058269

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

Address: 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL, 32801
Mail Address: 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAP CHEEPIOW BILL Managing Member 15 GERTS WAY, HOPEWELL JUNCTION, NY, 12533
TREVINO ALFONSO Managing Member 6606 Barneywood St., San Antonio, TX, 78238
YAP CHEEPIOW Agent 37 N ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-24 - -
REGISTERED AGENT NAME CHANGED 2013-05-14 YAP, CHEEPIOW -
REGISTERED AGENT ADDRESS CHANGED 2013-05-14 37 N ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-05-03 37 N. ORANGE AVE.SUITE 500, ORLANDO, FL 32801 -
LC NAME CHANGE 2012-02-06 WATCH ME APPS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State