Entity Name: | APS OF HOLLYWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Dec 2012 (12 years ago) |
Document Number: | L12000154983 |
FEI/EIN Number | 52-2228652 |
Mail Address: | 11155 Dolfield Boulevard, Suite 216, Owings Mills, MD, 21117, US |
Address: | 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NADEN RICHARD C | Secretary | 11155 Dolfield Boulevard, Suite 216, Owings Mills, MD, 21117 |
Name | Role | Address |
---|---|---|
FRIEDLANDER MITCHELL B | Manager | 11155 Dolfield Boulevard, OWINGS MILLS, MD, 21117 |
GATES NEIL V | Manager | 11155 Dolfield Boulevard, Suite 216, OWINGS MILLS, MD, 21117 |
Sheehan Brian C | Manager | 9801 W Kincey Ave, Ste 160, Huntersville, NC, 28078 |
Name | Role | Address |
---|---|---|
Szabo Robert | Treasurer | 9 E 40th Street, 7th Floor, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000072329 | AMERICAN POOL SERVICE | EXPIRED | 2013-07-19 | 2018-12-31 | No data | 11515 CRONRIDGE DRIVE, SUITE Q, OWINGS MILLS, MD, 21117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 5819-A NORTH ANDREWS WAY, FORT LAUDERDALE, FL 33309 | No data |
CONVERSION | 2012-12-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000035979. CONVERSION NUMBER 900000127259 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State