Search icon

APC HOLDINGS, LLC - Florida Company Profile

Company Details

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

APC HOLDINGS, 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L16000208278
FEI/EIN Number 01-0543186

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

Address: 12756 Ellis Island Dr, Jacksonville, FL, 32224, US
Mail Address: 12756 Ellis Island Dr, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES ANDREW P Manager 12756 Ellis Island Dr, Jacksonville, FL, 32224
CHARLES ANDREW P Agent 12756 Ellis Island Dr, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134394 CENTRAL AVENUE ADVISORS EXPIRED 2017-12-08 2022-12-31 - 200 4TH AVE S, UNIT 430, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 12756 Ellis Island Dr, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 12756 Ellis Island Dr, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2025-01-09 12756 Ellis Island Dr, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 2517 4th Ave S, St Petersburg, FL 33712 -
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 CHARLES, ANDREW P -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
LC Amendment 2016-12-19
Florida Limited Liability 2016-11-14

Date of last update: 03 May 2025

Sources: Florida Department of State