Search icon

APPA RACING, LLC - Florida Company Profile

Company Details

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

APPA RACING, 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: 16 Aug 2016 (9 years ago)
Date of dissolution: 03 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L16000153563
FEI/EIN Number 813629552

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

Address: 401 EAST LAS OLAS BLVD #1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: p.o. box 120204, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOMAR Authorized Member 3531 SW 14TH ST., FORT LAUDERDALE, FL, 33312
RUFFNER DEREK L Authorized Member 2454 TORTUGAS LN, FORT LAUDERDALE, FL, 33312
DELGADO CHRISTOPHER A Authorized Member 3461 SW 18TH STREET, FORT LAUDERDALE, FL, 33312
PRIETO JONATHAN Authorized Member 6710 GREENE ST, HOLLYWOOD, FL, 33024
PRIETO JONATHAN Agent 6710 GREENE ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 401 EAST LAS OLAS BLVD #1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-02-03 401 EAST LAS OLAS BLVD #1400, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 6710 GREENE ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-09-07 PRIETO, JONATHAN -
LC AMENDMENT 2018-08-31 - -
LC NAME CHANGE 2016-10-31 APPA RACING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-22
LC Amendment 2018-08-31
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-29
LC Name Change 2016-10-31
Florida Limited Liability 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State