Search icon

AMERICAN PRIVATE EQUITY LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRIVATE EQUITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMERICAN PRIVATE EQUITY 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L13000054830
FEI/EIN Number 46-4873540

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

Address: 4030 W. BOY SCOUT BLVD.,, SUITE 135, TAMPA, FL 33607
Mail Address: 4030 W. BOY SCOUT BLVD.,, SUITE 135, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSIAN, FREDDY A Agent 4030 W. BOY SCOUT BLVD - STE. 135, TAMPA, FL 33607
RUSSIAN, FREDDY A Managing Member 4030 W BOYSCOUT BLVD. STE 135, TAMPA, FL 33607
RUSSIAN, ANTHONY C Officer 4030 W BOYSCOUT BLVD. STE 135, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
LC NAME CHANGE 2015-02-19 AMERICAN PRIVATE EQUITY LLC -
LC STMNT OF RA/RO CHG 2014-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 4030 W. BOY SCOUT BLVD - STE. 135, TAMPA, FL 33607 -
LC AMENDMENT 2014-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 4030 W. BOY SCOUT BLVD.,, SUITE 135, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-03-21 4030 W. BOY SCOUT BLVD.,, SUITE 135, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
LC Name Change 2015-02-19
ANNUAL REPORT 2015-01-08
CORLCRACHG 2014-04-14
LC Amendment 2014-04-07
ANNUAL REPORT 2014-01-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State