Search icon

APOLLO BEACH SHOPPING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: APOLLO BEACH SHOPPING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOLLO BEACH SHOPPING CENTER, 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: 18 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000132257
FEI/EIN Number NOT APPLICABLE

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

Address: 6018 US HWY 41 N, APOLLO BEACH, FL, 33572, US
Mail Address: MARY KAY WATSON, 174 LONE PINE DR, MASONTOWN, WV, 26542, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON MARY K Managing Member 174 LONE PINE DRIVE, MASONTOWN, WV, 26542
WATSON MARY KAY Mary Ka Agent 6018 US HWY 41 N, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-08 6018 US HWY 41 N, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2018-02-08 WATSON, MARY KAY, Mary Kay Watson -
LC AMENDMENT 2013-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 6018 US HWY 41 N, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 6018 US HWY 41 N, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
LC Amendment 2013-09-30
Reg. Agent Change 2013-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State