Search icon

AP COMMERCIAL SIGN COMPANY LLC. - Florida Company Profile

Company Details

Entity Name: AP COMMERCIAL SIGN COMPANY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP COMMERCIAL SIGN COMPANY 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000160461
FEI/EIN Number 461635102

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

Address: 170 Park Dr., FORT WALTON BCH, FL, 32548, US
Mail Address: 170 Park Dr., FORT WALTON BCH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCCI VINCENT T Agent 170 Park Dr., FORT WALTON BCH, FL, 32548
VINCENT T. BUCCI Manager 113 KIPLING DR, CRESTVIEW, FL, 32539
JASON COCCODRILLI Managing Member 8940 RIVER PINE RD, CORDOVA, TN, 38016
JENNIFER BUCCI Managing Member 113 KIPLING DR, CRESTVIEW, FL, 32539
AIMEE COCCODRILLI Managing Member 8940 RIVER PINE RD, CORDOVA, TN, 38016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 170 Park Dr., FORT WALTON BCH, FL 32548 -
CHANGE OF MAILING ADDRESS 2015-02-22 170 Park Dr., FORT WALTON BCH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 170 Park Dr., FORT WALTON BCH, FL 32548 -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2012-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State