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. |
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 |
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 |
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 |
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 | - | - |
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