Search icon

APEX LANDING LLC

Company Details

Entity Name: APEX LANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Mar 2018 (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: L18000075658
FEI/EIN Number 82-4978337
Mail Address: 1165 CASSAT AVENUE, JACKSONVILLE, FL 32205
Address: 1173 CASSAT AVENUE, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KHORRAMI, SHAYAN R Agent 1165 CASSAT AVENUE, JACKSONVILLE, FL 32205

Manager

Name Role Address
KHORRAMI, SHAYAN R Manager 1165 CASSAT AVENUE, JACKSONVILLE, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111581 APEX AUTOLINE EXPIRED 2018-10-14 2023-12-31 No data 517 ROYAL STEWART COURT, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-19 KHORRAMI, SHAYAN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1165 CASSAT AVENUE, JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 1173 CASSAT AVENUE, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2022-12-15 1173 CASSAT AVENUE, JACKSONVILLE, FL 32205 No data
LC AMENDMENT 2018-10-31 No data No data

Documents

Name Date
REINSTATEMENT 2023-10-19
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-12
LC Amendment 2018-10-31
Florida Limited Liability 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762158605 2021-03-15 0491 PPS 1125 cassat ave 1125 cassat ave1125 cassat ave 1125 cassat ave, jacksonville, FL, 32205
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9510
Loan Approval Amount (current) 9510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address jacksonville, DUVAL, FL, 32205
Project Congressional District FL-01
Number of Employees 3
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9601.71
Forgiveness Paid Date 2022-03-04
6438907300 2020-04-30 0491 PPP 1125 CASSAT AVE, JACKSONVILLE, FL, 32205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34896
Loan Approval Amount (current) 34896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 3
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35183.77
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State