Search icon

APPLIED PRECISION TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: APPLIED PRECISION TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED PRECISION TECHNOLOGIES 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000131363
FEI/EIN Number 46-3667159

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

Address: 12949 Lower River Blvd, ORLANDO, FL, 32828, US
Mail Address: 12472 Lake Underhill Rd, Suite #334, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON ALEXANDER Managing Member 12949 Lower River Blvd, ORLANDO, FL, 32828
BURTON ALEXANDER Agent 12949 Lower River Blvd, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050187 APT SPORTS EXPIRED 2015-05-20 2020-12-31 - 12472 LAKE UNDERHILL RD, SUITE #334, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 12949 Lower River Blvd, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2015-01-16 12949 Lower River Blvd, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 12949 Lower River Blvd, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State