Search icon

APR AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: APR AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APR AUTO GROUP 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: 24 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L17000018844
FEI/EIN Number 81-5116890

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

Address: 2112 S US HWY 41, RUSKIN, FL, 33570, US
Mail Address: 2112 S US HWY 41, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAL RAUL J Manager 2112 S US HIGHWAY 41, RUSKIN, FL, 33570
DENISE DIAZ Manager 2112 S US HIGHWAY 41, RUSKIN, FL, 33570
CASAL RAUL J Agent 2112 S US HIGHWAY 41, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133759 APR PLUS ACTIVE 2020-10-14 2025-12-31 - 2112 S US HIGHWAY 41, SUITE B, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2112 S US HIGHWAY 41, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2020-09-18 2112 S US HWY 41, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 2112 S US HWY 41, RUSKIN, FL 33570 -
LC AMENDMENT 2018-12-27 - -
LC AMENDMENT 2017-04-10 - -
LC AMENDMENT 2017-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
LC Amendment 2018-12-27
ANNUAL REPORT 2018-01-15
LC Amendment 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State