Search icon

APEX PROPERTY RESTORATION LLC

Company Details

Entity Name: APEX PROPERTY RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L16000087844
FEI/EIN Number 81-2635071
Address: 9990 Coconut Rd, 321, Bonita Springs, FL 34135
Mail Address: 9990 Coconut Rd, 321, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BUCCI, Jonathan J Agent 9990 Coconut Rd, 321, Bonita Springs, FL 34135

President

Name Role Address
BUCCI, JONATHAN J President 9990 Coconut Rd, 321 Bonita Springs, FL 34135

Manager

Name Role Address
BUCCI, JONATHAN J Manager 9990 Coconut Rd, 321 Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151201 APEX PAINTING GROUP ACTIVE 2020-11-28 2025-12-31 No data 9990 COCONUT RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 9990 Coconut Rd, 321, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 9990 Coconut Rd, 321, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 9990 Coconut Rd, 321, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2022-01-05 BUCCI, Jonathan J No data
REINSTATEMENT 2020-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026565 ACTIVE 1000000809618 LEE 2019-01-02 2029-01-09 $ 1,102.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-05-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State