Search icon

A.PRO DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: A.PRO DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.PRO DESIGN STUDIO, 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000167719
FEI/EIN Number 47-5252751

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

Address: 715 N Ferncreek Ave, ORLANDO, FL, 32803, US
Mail Address: 715 N Ferncreek ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISAFI ANDREA Authorized Member 715 N Ferncreek ave, ORLANDO, FL, 32803
Mora Daniel A Authorized Member 715 N Ferncreek ave, Orlando, FL, 32803
CRISAFI ANDREA Agent 6076 bent pine drive, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 715 N Ferncreek Ave, Unit B, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-03-15 715 N Ferncreek Ave, Unit B, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 6076 bent pine drive, APT. 4136, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2016-10-18 CRISAFI, ANDREA -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000408039 TERMINATED 1000000784015 ORANGE 2018-05-29 2038-06-13 $ 1,134.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State