Search icon

APOPKA GOLF & TENNIS @ ERROL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: APOPKA GOLF & TENNIS @ ERROL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOPKA GOLF & TENNIS @ ERROL ESTATE 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000160070
FEI/EIN Number 47-2062161

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

Address: 1583 CHAMPIONSHIP CT., APOPKA, FL, 32712, US
Mail Address: P.O. Box 1965, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Andrew R Auth 1423 Oak Pl, Apopka, FL, 32712
Klein, P.R. Robert L Auth 1583 Championship Ct, Apopka, FL, 32712
KLEIN ANDREW R Agent 1583 CHAMPIONSHIP CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 1583 CHAMPIONSHIP CT., APOPKA, FL 32712 -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 1583 CHAMPIONSHIP CT, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2018-08-30 1583 CHAMPIONSHIP CT., APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2018-08-22 KLEIN, ANDREW R -
LC STMNT OF RA/RO CHG 2018-08-22 - -
LC DISSOCIATION MEM 2014-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000276616 TERMINATED 1000000821134 ORANGE 2019-04-03 2039-04-17 $ 1,280.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408005 TERMINATED 1000000784006 ORANGE 2018-05-29 2038-06-13 $ 2,417.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107318 TERMINATED 1000000773294 ORANGE 2018-02-23 2038-03-14 $ 20,547.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-02-10
LC Amendment 2018-10-15
ANNUAL REPORT 2018-08-30
CORLCRACHG 2018-08-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-05
CORLCDSMEM 2014-12-15
Florida Limited Liability 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State