Search icon

APW PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: APW PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APW PROPERTY GROUP, 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: 08 Nov 2012 (12 years ago)
Date of dissolution: 05 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L12000141896
FEI/EIN Number APPLIED FOR

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

Address: 1821 ARMSTRONG BLVD., KISSIMMEE, FL, 34741, US
Mail Address: 1821 ARMSTRONG BLVD., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES MILDRED Agent 1821 ARMSTRONG BLVD., KISSIMMEE, FL, 34741
AUDITORIUM OF PRAYER AND WORSHIP INC. Managing Member 1821 ARMSTRONG BLVD., KISSIMMEE, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -

Court Cases

Title Case Number Docket Date Status
PAUL-ANTHONY VASSEL VS LA MIRADA INVESTMENT I, LLC, APW PROPERTY GROUP, LLC, HECTOR M. CORTES, JR., MILDRED CORTES, AUDITORIUM OF PRAYER & WORSHIP, INC., APW, LLC, MCCONKEY FIRE SPRINKLERS, INC. AND QUALITY, ETC. 5D2019-0113 2019-01-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-3326-MF

Parties

Name PAUL-ANTHONY VASSEL
Role Appellant
Status Active
Name QUALITY FABRICATION & SUPPLY, INC.
Role Appellee
Status Active
Name MILDRED CORTES
Role Appellee
Status Active
Name HECTOR M. CORTES, JR.
Role Appellee
Status Active
Name MCCONKEY FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Name AUDITORIUM OF PRAYER & WORSHIP, INC.
Role Appellee
Status Active
Name LA MIRADA INVESTMENT I, LLC
Role Appellee
Status Active
Representations John M. Brennan
Name APW PROPERTY GROUP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-02-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL-ANTHONY VASSEL
Docket Date 2019-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LA MIRADA INVESTMENT I, LLC
Docket Date 2019-01-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of LA MIRADA INVESTMENT I, LLC
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/19
On Behalf Of PAUL-ANTHONY VASSEL
Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-28
Florida Limited Liability 2012-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State