Search icon

APPELL RENTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: APPELL RENTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPELL RENTAL PROPERTIES, 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000046924
FEI/EIN Number 473446712

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

Address: 9280 SW 123rd CT Apt 305-S, MIAMI, FL, 33186, US
Mail Address: 9280 SW 123rd CT Apt 305-S, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPELL JEFFREY S Authorized Member 9280 SW 123RD COURT, MIAMI, FL, 33186
APPELL ARNIE Authorized Member 9280 SW 123rd CT Apt 305-S, MIAMI, FL, 33186
APPELL ARNIE Agent 9280 SW 123RD COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-09-10 APPELL, ARNIE -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 9280 SW 123RD COURT, 305-S, MIAMI, FL 33186 -
LC STMNT OF RA/RO CHG 2021-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 9280 SW 123rd CT Apt 305-S, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-09 9280 SW 123rd CT Apt 305-S, MIAMI, FL 33186 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCRACHG 2021-09-10
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-01
Reinstatement 2016-10-14
Florida Limited Liability 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State