Search icon

APALACHICOLA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: APALACHICOLA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APALACHICOLA PROPERTIES 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: 07 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L13000082823
FEI/EIN Number 80-0931833

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

Address: 2639 North Monroe St, Tallahassee, FL, 32303, US
Mail Address: 2639 North Monroe St, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANHANDLE INVESTMENTS LLC Managing Member -
Brier Robert Manager 2639 North Monroe St, Tallahassee, FL, 32303
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2639 North Monroe St, Suite B 101, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2022-03-21 2639 North Monroe St, Suite B 101, Tallahassee, FL 32303 -
LC STMNT OF RA/RO CHG 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 REGISTERED AGENTS LEGAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 155 OFFICE PLAZA DRIVE, SUITE A, P.O. BOX 10662, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09
CORLCRACHG 2017-01-19
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State