Search icon

APACHE AUTOMOTIVE LLC

Company Details

Entity Name: APACHE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2018 (7 years ago)
Document Number: L18000119115
FEI/EIN Number 83-0568708
Address: 5716 Rodman st, Bay 5, Hollywood, FL, 33023, US
Mail Address: 925 NE 143rd Street, North Miami, FL, 33161, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOURSIQUOT JEAN G Agent 925 NE 143rd Street, North Miami, FL, 33161

Authorized Member

Name Role Address
Boursiquot Jean Authorized Member 925 NE 143rd Street, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074932 APACHE AUTOMOTIVE LLC EXPIRED 2018-07-09 2023-12-31 No data 4701 SW 45TH STREET BLDG 10 BAY 18, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 5716 Rodman st, Bay 5, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 925 NE 143rd Street, North Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5716 Rodman st, Bay 5, Hollywood, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 BOURSIQUOT , JEAN G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000643415 TERMINATED 1000000910326 BROWARD 2021-12-09 2041-12-15 $ 1,594.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000700128 TERMINATED 1000000845209 BROWARD 2019-10-18 2039-10-23 $ 41,694.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000214989 TERMINATED 1000000819557 BROWARD 2019-03-13 2039-03-20 $ 7,210.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State