Search icon

APN COLLECTIBLES, LLC - Florida Company Profile

Company Details

Entity Name: APN COLLECTIBLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APN COLLECTIBLES, 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: 28 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000161982
FEI/EIN Number NOT APPLICABLE

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

Address: 3963 N. GRAYHAWK LOOP, LECANTO, FL, 34461, US
Mail Address: 3963 N. GRAYHAWK LOOP, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY PADMA V Manager 3963 N. GRAYHAWK LOOP, LECANTO, FL, 34461
Reddy A.R. V Agent 3963 N. GRAYHAWK LOOP, LECANTO, FL, 34461
A.R. VENUGOPALA REDDY, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-07 Reddy, A.R. Venugopala -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3963 N. GRAYHAWK LOOP, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3963 N. GRAYHAWK LOOP, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2016-04-14 3963 N. GRAYHAWK LOOP, LECANTO, FL 34461 -
REINSTATEMENT 2015-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-22
ANNUAL REPORT 2013-03-14
Florida Limited Liability 2012-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State