Search icon

APEX MOBILE DETAILING & CERAMIC COATINGS LLC - Florida Company Profile

Company Details

Entity Name: APEX MOBILE DETAILING & CERAMIC COATINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX MOBILE DETAILING & CERAMIC COATINGS 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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: L18000166291
FEI/EIN Number 24-7919723

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

Address: 15026 EAGLEPARK PL, LITHIA, FL, 33547, US
Mail Address: 15026 Eaglepark Pl., Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLINGHAM RYLAND Authorized Member 15026 EAGLEPARK PL, LITHIA, FL, 33547
Almengual Sean D Auth 4504 Lithia Springs Road, Lithia, FL
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2021-01-04 15026 EAGLEPARK PL, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2021-01-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 15026 EAGLEPARK PL, LITHIA, FL 33547 -
LC NAME CHANGE 2019-04-16 APEX MOBILE DETAILING & CERAMIC COATINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-19
REINSTATEMENT 2024-03-17
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-01-04
LC Name Change 2019-04-16
ANNUAL REPORT 2019-03-16
Florida Limited Liability 2018-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State