Search icon

APGI ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APGI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APGI ENTERPRISES 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: 14 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L13000160298
FEI/EIN Number 46-4119564

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

Address: 2105 SW HIGHWAY 484 STE 5, OCALA, FL, 34473, US
Mail Address: 2105 SW HIGHWAY 484 STE 5, OCALA, FL, 34473, US
ZIP code: 34473
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACS GLORIA Manager 3077 SOUTHWEST 137 LOOP, OCALA, FL, 34473
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129117 MI TIERRA LATINA ACTIVE 2020-10-05 2030-12-31 - 2105 SW HIGHWAY 484, OCALA, FL, 34473
G13000118640 MI TIERRA LATINA EXPIRED 2013-12-05 2018-12-31 - 2101 SW HWY 484 2147, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 ACCOUNTING CENTER OF ORLANDO LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1706 E SEMORAN BLVD, STE 103, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-01 2105 SW HIGHWAY 484 STE 5, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2014-02-01 2105 SW HIGHWAY 484 STE 5, OCALA, FL 34473 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000263549 TERMINATED 1000000821924 MARION 2019-04-03 2039-04-10 $ 2,297.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000039709 ACTIVE 1000000808404 MARION 2018-12-21 2028-12-26 $ 1,055.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
60005.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127300.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$8,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,120
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,200
Utilities: $1,825
Rent: $2,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State