Search icon

APEX BILLING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX BILLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L14000176761
FEI/EIN Number 66-0744397
Address: 737 SW Port Saint Lucie Blvd, Suite G, Port Saint Lucie, FL, 34953, US
Mail Address: 737 SW Port Saint Lucie Blvd, Suite G, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Joshua Christensen Esq. Agent 11369 Okeechobee Blvd., Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040963 ASPIRE MEDICAL BILLING ACTIVE 2024-03-22 2029-12-31 - 737 SW PORT SAINT LUCIE BLVD, SUITE G, PORT SAINT LUCIE, FL, 34953
G21000055397 ASPIRE HEALTHCARE SOLUTIONS ACTIVE 2021-04-22 2026-12-31 - 737 SW PORT SAINT LUCIE BLVD, SUITE G, PORT SAINT LUCIE, FL, 34953
G18000103204 ASPIRE MEDICAL BILLING EXPIRED 2018-09-19 2023-12-31 - 737 SW PORT SAINT LUCIE BLVD, SUITE C, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 737 SW Port Saint Lucie Blvd, Suite G, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-05-01 737 SW Port Saint Lucie Blvd, Suite G, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Joshua, Christensen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 11369 Okeechobee Blvd., Ste. 400, Royal Palm Beach, FL 33411 -
LC REVOCATION OF DISSOLUTION 2020-10-28 - -
VOLUNTARY DISSOLUTION 2020-10-13 - -
CONVERSION 2014-11-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000026109. CONVERSION NUMBER 500000146365

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-20
LC Revocation of Dissolution 2020-10-28
VOLUNTARY DISSOLUTION 2020-10-13
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-06-29

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$307,982
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,129.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $307,982
Jobs Reported:
26
Initial Approval Amount:
$260,413
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,413
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$265,564.18
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $260,413

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State