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