Search icon

AP CLEANING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AP CLEANING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP CLEANING COMPANY, 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: 18 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000014368
FEI/EIN Number 81-5011085

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

Address: 999 Vanderbilt Beach Rd, Naples, FL, 34108, US
Mail Address: 999 Vanderbilt Bead Rd, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ANTHONY S President 999 Vanderbilt Bead Rd, Naples, FL, 34108
PERRY ANTHONY Agent 999 Vanderbilt Bead Rd, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021029 AP CLEANING COMPANY, LLC DBA FUTURE ENTERPRISES EXPIRED 2017-02-27 2022-12-31 - 2375 TAMIAMI TR, SUITE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 999 Vanderbilt Beach Rd, Suite 602, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-01-18 999 Vanderbilt Beach Rd, Suite 602, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 999 Vanderbilt Bead Rd, Suite 602, Naples, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377487 TERMINATED 1000000864982 COLLIER 2020-10-19 2030-11-25 $ 557.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000093795 TERMINATED 1000000858811 COLLIER 2020-01-31 2030-02-12 $ 676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444588 TERMINATED 1000000786888 COLLIER 2018-06-15 2038-06-27 $ 1,688.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000136994 TERMINATED 1000000775838 COLLIER 2018-03-09 2038-04-04 $ 2,646.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State