Entity Name: | APEX HIGH SECURITY SAFES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
APEX HIGH SECURITY SAFES, 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: |
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 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | L12000030519 |
FEI/EIN Number |
27-1876815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 SPENCER LANE, AMMON, ID 83406 |
Mail Address: | 4846 Sun City Center Blvd #244, 244, sun city center, FL 33573 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELCH, BARRY M | Agent | 4846 Sun City Center Blvd #244, 244, sun city center, FL 33573 |
WELCH, BARRY M | Managing Member | 4846 Sun City Center Blvd #244, 244 sun city center, FL 33573 |
Welch, Naomi | Vice President | 4846 Sun City Center Blvd #244, 244 sun city center, FL 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1960 SPENCER LANE, AMMON, ID 83406 | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-29 | 4846 Sun City Center Blvd #244, 244, sun city center, FL 33573 | - |
REINSTATEMENT | 2022-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-09 | 1960 SPENCER LANE, AMMON, ID 83406 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | WELCH, BARRY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000119085 | TERMINATED | 1000000880050 | BROWARD | 2021-03-10 | 2041-03-17 | $ 1,440.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000008868 | TERMINATED | 1000000853937 | BROWARD | 2019-12-30 | 2040-01-02 | $ 2,351.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000284511 | TERMINATED | 1000000823533 | BROWARD | 2019-04-15 | 2039-04-17 | $ 1,022.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000476830 | TERMINATED | 1000000753260 | BROWARD | 2017-08-09 | 2037-08-16 | $ 5,503.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-10 |
REINSTATEMENT | 2022-06-29 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-09-19 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State