Entity Name: | ADVANCED PREPARATION & PROCESSING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Aug 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000179900 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 424 E CENTRAL BLVD, 111, ORLANDO, FL, 32801 |
Mail Address: | 424 E CENTRAL BLVD, 111, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash Israel Y | Agent | 424 E CENTRAL BLVD, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
NASH ISRAEL Y | President | 424 E CENTRAL BLVD, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-10 | Nash, Israel Y | No data |
REINSTATEMENT | 2020-04-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-06 |
REINSTATEMENT | 2022-11-18 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-04-10 |
Florida Limited Liability | 2017-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State