Search icon

APEXPRO PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: APEXPRO PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEXPRO PROPERTY SOLUTIONS 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: 30 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L17000141949
FEI/EIN Number 82-2099483

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

Address: 10691 E COLONIAL DR, ORLANDO, FL, 32817, US
Mail Address: 2533 BARWICK STREET, ORLANDO, FL, 32824, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEI SARAH Managing Member 2533 BARWICK STREET, ORLANDO, FL, 32824
DOWELL HOLLIS M Secretary 2533 BARWICK STREET, ORLANDO, FL, 32824
Mei Sarah Agent 2533 BARWICK STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2533 Barwick St., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2025-01-28 2533 Barwick St., ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 10691 E COLONIAL DR, ORLANDO, FL 32817 -
LC NAME CHANGE 2024-08-01 APEXPRO PROPERTY SOLUTIONS LLC -
LC AMENDMENT 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Mei, Sarah -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-08-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-22
LC Amendment 2020-01-22
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State