Search icon

APM CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: APM CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APM CONSULTING 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: 12 May 2015 (10 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L15000083460
FEI/EIN Number 61-1772704

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

Address: 1214 Packer Street, KEY WEST, FL, 33040, US
Mail Address: 26050 Orchard Lake Rd, Farmington Hills, MI, 48334, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO PAUL W Manager 1214 Packer Street, KEY WEST, FL, 33040
Santoro Paul Agent 1214 Packer Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075514 APM SOLUTIONS EXPIRED 2016-07-28 2021-12-31 - PO BOX 1056, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
MERGER 2019-03-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS APM SOLUTIONS, LLC. MERGER NUMBER 300000191523
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1214 Packer Street, Suite #2, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-02-22 1214 Packer Street, Suite #2, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-02-22 Santoro, Paul -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 1214 Packer Street, Suite #2, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-25
Florida Limited Liability 2015-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State