Entity Name: | AP AUTO & SOUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AP AUTO & SOUND 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. |
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: | 19 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L15000049722 |
FEI/EIN Number |
47-3514621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45st, davie, FL, 33314, US |
Mail Address: | 4701 sw 45st, Bldg. 7 Bay16, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ LAZARO V | Authorized Member | 3316 EL JARDIN DR., HOLLYWOOD, FL, 33024 |
VAZQUEZ BARBRA | Authorized Member | POST OFFICE BOX 849101, HOLLYWOOD, FL, 33084 |
VAZQUEZ LAZARO V | Agent | 3316 EL JARDIN DR, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | VAZQUEZ, LAZARO V | - |
REINSTATEMENT | 2020-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-04 | 4701 SW 45st, Building 7 bay 16, davie, FL 33314 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 4701 SW 45st, Building 7 bay 16, davie, FL 33314 | - |
LC DISSOCIATION MEM | 2015-10-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-11-04 |
LC Amendment | 2020-03-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
CORLCDSMEM | 2015-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State