Search icon

APPLE TOP, LLC - Florida Company Profile

Company Details

Entity Name: APPLE TOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLE TOP, 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: 10 Dec 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L13000170547
FEI/EIN Number 46-4280108

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

Address: 108 SOUTH FOREST AVENUE, AVON PARK, FL, 33825
Mail Address: 108 SOUTH FOREST AVENUE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSON DANA Manager 1860 S. AVON ESTATES BLVD., AVON PARK, FL, 33825
JAHNA MARY E Managing Member 1860 S. AVON ESTATES BLVD., AVON PARK, FL, 33825
Jahna Mary Agent 108 SOUTH FOREST AVENUE, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011531 APPLE TOP CHILD CARE AND LEARNING CENTER EXPIRED 2014-02-03 2019-12-31 - 108 S. FOREST AVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Jahna, Mary -
LC DISSOCIATION MEM 2019-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-06
CORLCDSMEM 2019-06-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896477206 2020-04-28 0455 PPP 108 South Forest Ave, AVON PARK, FL, 33825
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43352
Loan Approval Amount (current) 43352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AVON PARK, HIGHLANDS, FL, 33825-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43916.17
Forgiveness Paid Date 2021-08-26
8126458401 2021-02-12 0455 PPS 108 S Forest Ave, Avon Park, FL, 33825-3825
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36020
Loan Approval Amount (current) 36020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Avon Park, HIGHLANDS, FL, 33825-3825
Project Congressional District FL-18
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36456.19
Forgiveness Paid Date 2022-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State