Search icon

APOS PRO BUILT INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: APOS PRO BUILT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOS PRO BUILT INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L12000124159
FEI/EIN Number 46-1156005

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

Address: 34192 Oak Hammock Dr., Dade City, FL, 33523, US
Mail Address: 34192 OAK HAMMOCK DR., DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ISRAEL Managing Member 34192 Oak Hammock Dr., Dade City, FL, 33523
FUENTES LUZ Agent 34192 Oak Hammock Dr., Dade City, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138706 APOS CONSTRUCTION, LLC ACTIVE 2022-11-07 2027-12-31 - 34192 OAK HAMMOCK DR, DADE, FL, 33523
G13000019927 APOS CONSTRUCTION EXPIRED 2013-02-26 2018-12-31 - 1380 NW 65TH AVE. "L", PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-11 FUENTES, LUZ -
REINSTATEMENT 2024-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 34192 Oak Hammock Dr., Dade City, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-14 - -
LC AMENDMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 34192 Oak Hammock Dr., Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2016-08-29 34192 Oak Hammock Dr., Dade City, FL 33523 -

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-07
LC Amendment 2022-11-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
LC Amendment 2017-12-14
ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998537204 2020-04-15 0455 PPP 1380 NW. 65th Ave. L, Plantation, FL, 33313
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26426.11
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State