Entity Name: | APPCOM SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPCOM SOLUTIONS, 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: | 07 Aug 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000101460 |
FEI/EIN Number |
46-0710332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1602 Indian Bay Drive, Vero Beach, FL, 32963, US |
Mail Address: | 1602 Indian Bay Drive, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS JERRY E | Managing Member | 1602 Indian Bay Drive, ORLANDO, FL, 32963 |
Perkins Jerry E | Agent | 5125 ADANSON ST., ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-15 | Perkins, Jerry Ernest | - |
REINSTATEMENT | 2015-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-15 | 1602 Indian Bay Drive, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2015-07-15 | 1602 Indian Bay Drive, Vero Beach, FL 32963 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000800548 | ACTIVE | 1000000847549 | ORANGE | 2019-11-19 | 2029-12-11 | $ 925.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000236194 | TERMINATED | 1000000708826 | ORANGE | 2016-03-24 | 2036-04-06 | $ 2,223.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000597041 | TERMINATED | 1000000708827 | ORANGE | 2016-03-24 | 2026-09-09 | $ 215.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001131024 | TERMINATED | 1000000700432 | ORANGE | 2015-11-23 | 2035-12-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15001066634 | TERMINATED | 1000000695914 | ORANGE | 2015-10-02 | 2035-12-04 | $ 8,463.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J14000320126 | TERMINATED | 1000000589346 | ORANGE | 2014-03-04 | 2034-03-13 | $ 1,071.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST |
Name | Date |
---|---|
REINSTATEMENT | 2019-07-23 |
REINSTATEMENT | 2017-03-01 |
REINSTATEMENT | 2015-07-15 |
Florida Limited Liability | 2012-08-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State