Entity Name: | APC DEVELOPMENT V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APC DEVELOPMENT V, 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. |
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: | 19 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000133186 |
FEI/EIN Number |
61-1729398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
Mail Address: | 161 NW 6th Street Ste 1020, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Howard D | Manager | 161 NW 6th Street Ste 1020, Miami, FL, 33136 |
ATLANTIC PACIFIC COMMUNITIES, LLC | Auth | - |
Naylor Kenneth | Auth | 161 NW 6th Street Ste 1020, Miami, FL, 33136 |
WONG ELIZABETH | Auth | 161 NW 6th Street Ste 1020, Miami, FL, 33136 |
MCDONOUGH BRIAN J | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 161 NW 6th Street Ste 1020, Miami, FL 33136 | - |
REINSTATEMENT | 2015-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | MCDONOUGH, BRIAN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-01-29 |
REINSTATEMENT | 2015-01-05 |
Florida Limited Liability | 2013-09-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State