Search icon

APGI ENTERPRISES LLC - Florida Company Profile

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 (11 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
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACS GLORIA Manager 3077 SOUTHWEST 137 LOOP, OCALA, FL, 34473
ACCOUNTING CENTER OF ORLANDO, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129117 MI TIERRA LATINA ACTIVE 2020-10-05 2025-12-31 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805417708 2020-05-01 0491 PPP 2105 SW HIGHWAY 484 STE 5, OCALA, FL, 34473
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34473-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8120
Forgiveness Paid Date 2021-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State