Search icon

PETE AP REALTY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PETE AP REALTY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETE AP REALTY COMPANY, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L14000008875
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Rao & Rao LLC, 550 MAMARONECK AVE, HARRISON, NY, 10528, US
Mail Address: C/O Rao & Rao LLC, 550 MAMARONECK AVE, HARRISON, NY, 10528, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Field Michael Manager C/O Rao & Rao LLC, HARRISON, NY, 10528
SPRAIN, LLC Manager 550 MAMARONECK AVE, HARRISON, NY, 10528
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 C/O Rao & Rao LLC, 550 MAMARONECK AVE, SUITE 404, HARRISON, NY 10528 -
CHANGE OF MAILING ADDRESS 2018-02-19 C/O Rao & Rao LLC, 550 MAMARONECK AVE, SUITE 404, HARRISON, NY 10528 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2014-04-14 - -

Documents

Name Date
LC Voluntary Dissolution 2021-01-19
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
CORLCRACHG 2014-04-14
Florida Limited Liability 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State