Search icon

APE SQUAD SPORTS PERFORMANCE AND WEIGHTLIFTING ACADEMY L.L.C - Florida Company Profile

Company Details

Entity Name: APE SQUAD SPORTS PERFORMANCE AND WEIGHTLIFTING ACADEMY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APE SQUAD SPORTS PERFORMANCE AND WEIGHTLIFTING ACADEMY L.L.C 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000014693
FEI/EIN Number 81-4318795

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

Address: 8119 S ORANGE AVE, ORLANDO, FL, 32809, US
Mail Address: 5257 White Blossom Cirlce, St.Cloud, FL, 34771, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Bernabe Manager 14258 Cheval mayfaire dr, Orlando, FL, 32828
Bradley Mitch Manager 5257 White Blossom Circle, St.Cloud, FL, 34771
Bradley Mitchell JII Agent 5257 White Blossom Circle, St. Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 8119 S ORANGE AVE, UNIT 116, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5257 White Blossom Circle, St. Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Bradley, Mitchell J, II -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 8119 S ORANGE AVE, UNIT 116, ORLANDO, FL 32809 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-01-26

USAspending Awards / Financial Assistance

Date:
2019-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1716
Current Approval Amount:
1716
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1727.68

Date of last update: 02 May 2025

Sources: Florida Department of State