Search icon

AP SPRING MARSH, LLC - Florida Company Profile

Company Details

Entity Name: AP SPRING MARSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP SPRING MARSH, 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 15 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: L12000142330
FEI/EIN Number NOT APPLICABLE

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

Address: 1515 Ringling Boulevard, 10TH FLOOR, SARASOTA, FL, 34236, US
Mail Address: 1515 Ringling Boulevard, 10TH FLOOR, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINO GIANNI Manager 1515 Ringling Boulevard, SARASOTA, FL, 34236
GANS RICHARD R Agent 610 S. PINEAPPLE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1515 Ringling Boulevard, 10TH FLOOR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-03-18 1515 Ringling Boulevard, 10TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2015-03-18 GANS, RICHARD R -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 610 S. PINEAPPLE AVENUE, SARASOTA, FL 34236 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-24 - -
LC AMENDMENT AND NAME CHANGE 2013-01-16 AP SPRING MARSH, LLC -

Documents

Name Date
LC Voluntary Dissolution 2020-09-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-06
LC Amendment 2013-09-24
ANNUAL REPORT 2013-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State