Search icon

AP FRAMING, "LLC" - Florida Company Profile

Company Details

Entity Name: AP FRAMING, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP FRAMING, "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: 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2014 (10 years ago)
Document Number: L13000072775
FEI/EIN Number 465733708

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

Address: 92 Bradford St unit 1, FT WALTON BEACH, FL, 32547, US
Mail Address: 92 Bradford Street Unit 1, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBON MATTHEW A Manager 92 Bradford Street Unit 1, FT WALTON BEACH, FL, 32547
RAYBON MATTHEW A Agent 92 Bradford Street Unit 1, FT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051788 TILE BY MATT ACTIVE 2022-04-25 2027-12-31 - 921 DENTON BLVD. NW, 1805, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 92 Bradford St unit 1, FT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2023-04-13 92 Bradford St unit 1, FT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 92 Bradford Street Unit 1, FT WALTON BEACH, FL 32547 -
REINSTATEMENT 2014-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State