Search icon

AP LEGACY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AP LEGACY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP LEGACY ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000163679
FEI/EIN Number 83-1416184

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

Address: 450 S. Orange Ave, 3rd Floor, Orlando, FL, 32801, US
Mail Address: 450 S. Orange Ave, 3rd Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY SARAH A Manager 450 S. Orange Ave, Orlando, FL, 32801
PERRY SARAH A Agent 450 S. Orange Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019570 HAPPY OWL CO ACTIVE 2021-02-09 2026-12-31 - 450 S ORANGE AVE, FLOOR 3, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-24 450 S. Orange Ave, 3rd Floor, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-04-24 PERRY, SARAH A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 450 S. Orange Ave, 3rd Floor, Orlando, FL 32801 -
REINSTATEMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 450 S. Orange Ave, 3rd Floor, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000138202 TERMINATED 1000000859089 OSCEOLA 2020-02-12 2040-03-04 $ 3,566.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-04-24
Florida Limited Liability 2018-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State