Search icon

APT606, LLC - Florida Company Profile

Company Details

Entity Name: APT606, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APT606, 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: 08 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000062231
FEI/EIN Number APPLIED FOR

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

Address: 16400 NW 59TH AVE 2ND FLOOR, MIAMI LAKES, FL, 33014
Mail Address: 16400 NW 59TH AVE 2ND FLOOR, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON JASON Managing Member 89 NE 40 Street, 2nd Floor, MIAMI, FL, 33137
VILARELLO ALEJANDRO Agent 16400 NW 59TH AVENUE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123323 APT606 WHOLESALE EXPIRED 2012-12-20 2017-12-31 - 4141 NE 2ND AVENUE, SUITE 106A, MIAMI, FL, 33137
G12000123324 HUMAN VIOLENCE EXPIRED 2012-12-20 2017-12-31 - 4141 NE 2ND AVENUE, SUITE 106A, MIAMI, FL, 33137
G12000123327 FRESH NYC EXPIRED 2012-12-20 2017-12-31 - 4141 NE 2ND AVENUE, SUITE 106A, MIAMI, FL, 33137
G12000123325 THOMAS AVANT EXPIRED 2012-12-20 2017-12-31 - 4141 NE 2ND AVENUE, SUITE 106A, MIAMI, FL, 33137
G12000045009 APT 606 EXPIRED 2012-05-14 2017-12-31 - 4141 NE 2ND AVENUE SUITE 106A, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2014-06-06 APT606, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 16400 NW 59TH AVE 2ND FLOOR, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-06-06 16400 NW 59TH AVE 2ND FLOOR, MIAMI LAKES, FL 33014 -
LC REVOCATION OF DISSOLUTION 2014-05-30 - -
VOLUNTARY DISSOLUTION 2014-05-02 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-26
LC Amendment and Name Change 2014-06-06
LC Revocation of Dissolution 2014-05-30
VOLUNTARY DISSOLUTION 2014-05-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State