Entity Name: | APOLLO BEACH EQUITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APOLLO BEACH EQUITY 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. |
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: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 29 May 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | L12000029258 |
FEI/EIN Number |
45-5493329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAVID BEYER, 101 E KENNEDY BLVD, TAMPA, FL, 33602, US |
Mail Address: | PO BOX 2107, SEFFNER, FL, 33583, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEAMAN JEFFREY | Manager | 11540 E US HIGHWAY 92, SEFFNER, FL, 33584 |
WEITZNER PETER | President | 4004 SUMMIT BOULEVARD NE, SUITE 600, ATLANTA, GA, 30319 |
SCHNELL RANDI | Vice President | 4004 SUMMIT BOULEVARD NE SUITE 600, ATLANTA, GA, 30319 |
SHEER JAMIE | Vice President | 11540 E US HIGHWAY 92, SEFFNER, FL, 33584 |
PEREZ JORGE | Asst | 11540 E US HIGHWAY 92, SEFFNER, FL, 33584 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | C/O DAVID BEYER, 101 E KENNEDY BLVD, STE 3400, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | C/O DAVID BEYER, 101 E KENNEDY BLVD, STE 3400, TAMPA, FL 33602 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-05-29 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State