Search icon

AAPP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAPP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAPP, 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: 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: 08 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L16000129737
FEI/EIN Number 82-1999894

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

Address: 13798 74th Ave, Seminole, FL, 33776, US
Mail Address: 13799 PARK BLVD #117, SEMINOLE, FL, 33776, US
ZIP code: 33776
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEYINGHAUS ANTHONY Member 13798 74th Ave, Seminole, FL, 33776
PEYINGHAUS ANTHONY Agent 13798 74th Ave, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049851 COAST LANDSCAPE DESIGN ACTIVE 2024-04-13 2029-12-31 - 13799 PARK BLVD, #117, SEMINOLE, FL, 33776
G19000069763 COAST TO COAST CARS EXPIRED 2019-06-20 2024-12-31 - 4300 BIRCH ST NE, ST PETERSBURG, FL, 33703
G19000025196 REPAIRABLES EXPIRED 2019-02-21 2024-12-31 - 4300 BIRCH ST NE, ST PETERSBURG, FL, 33703
G18000125399 PAY IN HOUSE MOTORS EXPIRED 2018-11-26 2023-12-31 - 4300 BIRCH ST NE, ST.PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 13798 74th Ave, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 13798 74th Ave, Seminole, FL 33776 -
REINSTATEMENT 2023-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-04-25 - -
CHANGE OF MAILING ADDRESS 2022-04-25 13798 74th Ave, Seminole, FL 33776 -
LC DISSOCIATION MEM 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 PEYINGHAUS, ANTHONY -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337651 TERMINATED 1000000927765 PINELLAS 2022-07-05 2042-07-13 $ 2,783.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000482939 TERMINATED 1000000901780 PINELLAS 2021-09-15 2041-09-22 $ 149,669.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000472526 TERMINATED 1000000901668 PINELLAS 2021-09-13 2041-09-15 $ 3,805.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-03-03
LC Amendment 2022-04-25
CORLCDSMEM 2021-11-01
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-11-26
LC Name Change 2017-06-09
Florida Limited Liability 2016-07-08

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
111344.00
Total Face Value Of Loan:
111344.00
Date:
2020-05-30
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:
-22500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
9662.00
Total Face Value Of Loan:
9662.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
137000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,344
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$112,850.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $111,340
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,662
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,812.09
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State