Search icon

APEX ENGINEERING GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: APEX ENGINEERING GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX ENGINEERING GROUP, PLLC 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: 03 May 2017 (8 years ago)
Document Number: L17000098439
FEI/EIN Number 82-1421711

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

Address: 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ALLEN Manager 110 Logan Lane, SANTA ROSA BEACH, FL, 32459
BARNES ALLEN Agent 110 Logan Lane, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 110 Logan Lane, Suite 4, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-07-12 110 Logan Lane Suite 4, SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
Steven Neace and Neace Engineering, PLLC, Appellant(s) v. Apex Engineering Group, PLLC a Florida professional limited liability company Appellee(s). 1D2024-0519 2024-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2023-CA-000481

Parties

Name Steven Neace
Role Appellant
Status Active
Representations David Allen Roberts, Mary Hannah Brewer Marshall
Name Neace Engineering, PLLC
Role Appellant
Status Active
Name APEX ENGINEERING GROUP, PLLC
Role Appellee
Status Active
Representations Alfred Benjamin Gordon, III, Darian Louise Zamora
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Steven Neace
Docket Date 2024-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice for Brian S. Abrams
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Steven Neace
Docket Date 2024-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steven Neace
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of Steven Neace
Docket Date 2024-02-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086057100 2020-04-11 0491 PPP 78a RICKER AVE, SANTA ROSA BEACH, FL, 32459-5546
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121400
Loan Approval Amount (current) 121400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5546
Project Congressional District FL-02
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122415.04
Forgiveness Paid Date 2021-02-09
4774428403 2021-02-06 0491 PPS 78A Ricker Ave, Santa Rosa Beach, FL, 32459-5546
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108287
Loan Approval Amount (current) 108287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-5546
Project Congressional District FL-02
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109054.03
Forgiveness Paid Date 2021-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State