Search icon

RUTH APEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUTH APEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTH APEL 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: 20 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000077997
FEI/EIN Number 81-2394075

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

Address: 3965 288th Street, Branford, FL, 32008, US
Mail Address: 3965 288th Street, Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Apel Ruth A Manager 3965 288th Street, Branford, FL, 32008
APEL RUTH A Agent 3965 288th Street, Branford, FL, 32008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030086 PAYROLL PLUS TAXES EXPIRED 2019-03-05 2024-12-31 - 7607 S US HWY 441, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 3965 288th Street, Branford, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 3965 288th Street, Branford, FL 32008 -
CHANGE OF MAILING ADDRESS 2019-10-24 3965 288th Street, Branford, FL 32008 -
REGISTERED AGENT NAME CHANGED 2019-10-24 APEL, RUTH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9028.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State