Entity Name: | APC LENDING II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | L14000029597 |
FEI/EIN Number | 38-3927579 |
Address: | 161 NW 6th Street, Suite 1020, MIAMI, FL, 33136, US |
Mail Address: | 161 NW 6th Street, Suite 1020, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN PATRICIA K | Agent | 150 W FLAGER ST MUSEUM TOWER SUITE 2200, MIAMI, FL, 33130 |
Name | Role |
---|---|
APCHD MM INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 161 NW 6th Street, Suite 1020, MIAMI, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 161 NW 6th Street, Suite 1020, MIAMI, FL 33136 | No data |
LC NAME CHANGE | 2014-03-25 | APC LENDING II, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State