Search icon

APTC CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: APTC CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APTC CONSULTING, 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L14000068653
FEI/EIN Number 46-5517183

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

Address: 8950 California Palm Rd, 301, Kissimmee, FL, 34747, US
Mail Address: 8950 California Palm Rd, 301, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA MARCOS C Authorized Member 8950 California Palm Rd, Kissimmee, FL, 34747
RIBEIRO CLAUDIO T Authorized Representative 1740 SE Port St Lucie Blvd, Port St Lucie, FL, 34952
MOTA KELLY C Authorized Member 8950 California Palm Rd, Kissimmee, FL, 34747
RIBEIRO CLAUDIO T Agent 1740 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
REINSTATEMENT 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 8950 California Palm Rd, 301, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1740 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-01-24 8950 California Palm Rd, 301, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2018-01-24 RIBEIRO, CLAUDIO T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State