Entity Name: | A P CONSTRUCTION SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A P CONSTRUCTION SERVICES L.L.C. 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: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | L12000075002 |
FEI/EIN Number |
45-5431657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016, US |
Mail Address: | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO JOSE FELIPE | Manager | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016 |
ALONSO JESSICA | Managing Member | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016 |
ALONSO HENRY | Authorized Member | 4150 W 19 AVE, HIALEAH, FL, 33012 |
ALONSO JOSE F | Agent | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-28 | ALONSO, JOSE F | - |
VOLUNTARY DISSOLUTION | 2019-10-28 | - | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-01-22 | - | - |
LC AMENDMENT | 2017-09-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 2330 WEST 80TH STREET BAY 7, HIALEAH, FL 33016 | - |
LC STMNT OF RA/RO CHG | 2016-07-11 | - | - |
LC AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-28 |
VOLUNTARY DISSOLUTION | 2019-10-28 |
ANNUAL REPORT | 2018-03-02 |
LC Amendment | 2018-01-22 |
LC Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-01-20 |
CORLCRACHG | 2016-07-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-12 |
LC Amendment | 2014-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State