Entity Name: | APPROVIDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPROVIDERS, 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: |
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: | 21 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L17000157142 |
FEI/EIN Number |
61-1851558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 Peachtree Street NE Suite 2300, Atlanta, GA, 30309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
American Physician Holdings, LLC | Member | 5121 Maryland Way, Suite 300, Brentwood, TN, 37027 |
McQueen Andrew | Secretary | 5121 Maryland Way, Suite 300, Brentwood, TN, 37027 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028481 | MOBILE ELITE | ACTIVE | 2022-03-04 | 2027-12-31 | - | 5121 MARYLAND WAY SUITE 300, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 5121 Maryland Way, Suite 300, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 5121 Maryland Way, Suite 300, Brentwood, TN 37027 | - |
LC STMNT OF RA/RO CHG | 2018-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
CORLCRACHG | 2018-03-14 |
Florida Limited Liability | 2017-07-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State