Search icon

APSEY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: APSEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APSEY HOLDINGS 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: 16 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2017 (7 years ago)
Document Number: L14000191627
FEI/EIN Number NOT APPLICABLE

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

Address: 305 rocky point rd, malabar, FL, 32950, US
Mail Address: 3050 rocky point rd, malabar, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APSEY ROBERT Manager 3050 rocky point rd, malabar, FL, 32950
APSEY ROBERT Agent 3050 rocky point rd, malabar, FL, 32950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 305 rocky point rd, malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2024-03-26 305 rocky point rd, malabar, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3050 rocky point rd, malabar, FL 32950 -
REINSTATEMENT 2017-11-05 - -
REGISTERED AGENT NAME CHANGED 2017-11-05 APSEY, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101756 TERMINATED 1000000981361 BREVARD 2024-02-15 2044-02-21 $ 1,303.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State