Search icon

APLT 11 LLC - Florida Company Profile

Company Details

Entity Name: APLT 11 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APLT 11 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: 13 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L13000114271
FEI/EIN Number 46-3739113

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

Address: 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODIN GARRETT Manager 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470
GODIN GARRETT PJR. Authorized Member 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470
GODIN CHRISTY L Authorized Member 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470
GODIN GARRETT PJR. Agent 2216 E. SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2216 E. SILVER SPRINGS BLVD, STE. 1, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2016-04-25 2216 E. SILVER SPRINGS BLVD, STE. 1, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2015-01-08 GODIN, GARRETT P., JR. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
LC Amendment 2016-05-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State