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. |
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 |
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 |
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 | - |
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