Search icon

APF SLIP LLC - Florida Company Profile

Company Details

Entity Name: APF SLIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APF SLIP 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L15000153802
FEI/EIN Number 47-5519498

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

Address: 23721 NE 48th Avenue, #H7, Okeechobee, FL, 34972-7700, US
Mail Address: 23721 NE 48th Avenue, #H7, Okeechobee, FL, 34972-7700, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keenan Jeffrey JMr Mr 23721 NE 48th Avenue, Okeechobee, FL, 349727700
KEENAN CLAUDIA J Auth 23721 NE 48th Avenue, Okeechobee, FL, 349727700
Keenan Jeffrey J Agent 23721 NE 48th Avenue, Okeechobee, FL, 349727700

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 23721 NE 48th Avenue, #H7, Okeechobee, FL 34972-7700 -
CHANGE OF MAILING ADDRESS 2018-03-20 23721 NE 48th Avenue, #H7, Okeechobee, FL 34972-7700 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 23721 NE 48th Avenue, #H7, Okeechobee, FL 34972-7700 -
REGISTERED AGENT NAME CHANGED 2017-01-19 Keenan, Jeffrey J -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-09-25 APF SLIP LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-01-19
LC Name Change 2015-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State