Search icon

APEX HOME MAINTENANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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