Search icon

APACHE AUTOMOTIVE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APACHE AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APACHE AUTOMOTIVE 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: 11 May 2018 (7 years ago)
Document Number: L18000119115
FEI/EIN Number 83-0568708

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

Address: 5716 Rodman st, Bay 5, Hollywood, FL, 33023, US
Mail Address: 925 NE 143rd Street, North Miami, FL, 33161, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boursiquot Jean Authorized Member 925 NE 143rd Street, North Miami, FL, 33161
BOURSIQUOT JEAN G Agent 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 925 NE 143rd Street, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5716 Rodman st, Bay 5, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-05-12 BOURSIQUOT , JEAN G -

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128209.00
Total Face Value Of Loan:
128209.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$128,209
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,209
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$129,255.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $128,202
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State