Search icon

APIAN STING OPERATION LLC - Florida Company Profile

Company Details

Entity Name: APIAN STING OPERATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APIAN STING OPERATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L14000120470
FEI/EIN Number 26-3179804

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

Address: 10867 COUNTRY HAVEN DR, LAKELAND, FL, 33809, US
Mail Address: 10867 COUNTRY HAVEN DR, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NONE LLC Chief Operating Officer -
Mills Raymond F President 10867 Country Haven Dr, Lakeland, FL, 33809
MILLS RAYMOND F Agent 10867 COUNTRY HAVEN DR, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033071 APIAN STING OPERATION LLC DBA FLORIDABEEREMOVAL.COM ACTIVE 2022-03-10 2027-12-31 - 10867 COUNTRY HAVEN DR, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10867 COUNTRY HAVEN DR, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2024-02-07 10867 COUNTRY HAVEN DR, LAKELAND, FL 33809 -
LC AMENDMENT 2017-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
LC Amendment 2017-05-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State