Search icon

APPCOM SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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