Search icon

APS OF HOLLYWOOD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APS OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2012 (13 years ago)
Document Number: L12000154983
FEI/EIN Number 52-2228652
Address: 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheehan Brian C Manager 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Friedlander Mitchell B Manager 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Gates Neil V Manager 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Rowell Eric Auth 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072329 AMERICAN POOL SERVICE EXPIRED 2013-07-19 2018-12-31 - 11515 CRONRIDGE DRIVE, SUITE Q, OWINGS MILLS, MD, 21117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL 33309 -
CONVERSION 2012-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000035979. CONVERSION NUMBER 900000127259

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State