Entity Name: | APEX POOL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APEX POOL SERVICES 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: | 20 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | L15000196549 |
FEI/EIN Number |
47-5680479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806, US |
Mail Address: | 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ANTONIO C | Manager | 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806 |
Kranis Amber | Manager | 3020 Lake Arnold Pl, Orlando, FL, 32806 |
Perez Antonio C | Agent | 3020 LAKE ARNOLD PL, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Perez, Antonio Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 3020 LAKE ARNOLD PL, ORLANDO, FL 32806 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2015-12-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000376867 | TERMINATED | 1000000894690 | ORANGE | 2021-07-19 | 2031-07-28 | $ 20.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-29 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-25 |
LC Amendment | 2015-12-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State