Entity Name: | APEX HOME MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX HOME MAINTENANCE, 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. |
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: | 13 Jun 2014 (11 years ago) |
Date of dissolution: | 24 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | L14000095340 |
FEI/EIN Number |
47-1245575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL, 32216, US |
Mail Address: | 6800 France Ave. S., Ste 610, Edina, MN, 55435, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
King Ann C | President | 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL, 32216 |
Browne Michael T | Secretary | 333 South Seventh Street, MINNEAPOLIS, MN, 55402 |
Cardinale Christopher F | Chief Financial Officer | 4190 Belfort Road, Suite 475, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 4190 BELFORT ROAD, SUITE 475, JACKSONVILLE, FL 32216 | - |
LC STMNT OF RA/RO CHG | 2021-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-12-09 | - | - |
LC STMNT OF RA/RO CHG | 2016-05-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-21 |
CORLCRACHG | 2021-08-23 |
AMENDED ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2019-12-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State