Search icon

APOSTOL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: APOSTOL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOSTOL ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2012 (13 years ago)
Document Number: L12000015056
FEI/EIN Number 45-4501077

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

Address: 3137 Waterside Circle, Boynton Beach, FL, 33435, US
Mail Address: 3137 Waterside Circle, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOSTOL GEORGE P Managing Member 3137 Waterside Circle, Boynton Beach, FL, 33435
APOSTOL GEORGE P Agent 3137 Waterside Circle, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101971 KING KONG MUSIC ACTIVE 2016-09-17 2026-12-31 - 3137 WATERSIDE CIRCLE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 3137 Waterside Circle, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-04-13 3137 Waterside Circle, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 3137 Waterside Circle, Boynton Beach, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State