Entity Name: | AMERICAN POWER SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN POWER SOLUTIONS 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: |
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: | 10 May 2016 (9 years ago) |
Date of dissolution: | 09 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | L16000091184 |
FEI/EIN Number |
81-2614308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, US |
Mail Address: | 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fyffe Robert J | Manager | 1008 Magnolia Blossom Ct, APOPKA, FL, 32712 |
FYFFE ROBERT | Agent | 1008 MAGNOLIA BLOSSOM CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-09 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-03-10 | - | - |
VOLUNTARY DISSOLUTION | 2020-02-27 | - | - |
LC DISSOCIATION MEM | 2019-10-23 | - | - |
LC DISSOCIATION MEM | 2019-10-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 1008 MAGNOLIA BLOSSOM CT, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | FYFFE, ROBERT | - |
LC AMENDMENT | 2018-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000029280 | ACTIVE | 2020-CA-001094 | PASCO CTY FL | 2022-11-28 | 2028-01-23 | $74,325.73 | SOLAR CITY, A FLORIDA CORPORATION, D/B/A THE LEVEREDGE, 1423 GUNN HWY, ODESSA, FL 33556 |
J22000009946 | ACTIVE | 1000000911934 | SEMINOLE | 2021-12-28 | 2032-01-05 | $ 1,026.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J21000459812 | ACTIVE | 2018-CA-001677 | SEMINOLE | 2021-08-04 | 2026-09-09 | $40,542.15 | TIMOTHY R. MOORHEAD, 505 MAITLAND AVE., ALTAMONTE SPRINGS |
J19000664746 | ACTIVE | 1000000841733 | SEMINOLE | 2019-09-26 | 2029-10-09 | $ 1,672.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-09 |
LC Revocation of Dissolution | 2020-03-10 |
VOLUNTARY DISSOLUTION | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-10-26 |
CORLCDSMEM | 2019-10-23 |
CORLCDSMEM | 2019-10-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-20 |
LC Amendment | 2018-01-29 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State