Entity Name: | APEX VACATION HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX VACATION HOMES 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2024 (6 months ago) |
Document Number: | L13000031400 |
FEI/EIN Number |
46-2169123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7862 W Irlo Bronson Memorial Highway, KISSIMMEE, FL, 34747, US |
Mail Address: | 7862 W. Irlo Memorial Highway, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARA GEORGE | President | 7814 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747 |
Camara Jenny | Vice President | 7862 W. Irlo Bronson Memorial Highway, KISSIMMEE, FL, 34747 |
Camara George | Agent | 7862 W. Irlo Bronson Memorial Highway, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 7862 W Irlo Bronson Memorial Highway, Suite 1238, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 7862 W Irlo Bronson Memorial Highway, Suite 1238, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 7862 W. Irlo Bronson Memorial Highway, 1238, KISSIMMEE, FL 34747 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Camara, George | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000098603 | ACTIVE | 1000001028850 | OSCEOLA | 2025-01-31 | 2045-02-12 | $ 1,137.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000776060 | ACTIVE | 1000001019917 | OSCEOLA | 2024-11-26 | 2044-12-11 | $ 2,266.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State