Search icon

APEROL 1 LLC - Florida Company Profile

Company Details

Entity Name: APEROL 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEROL 1 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: 09 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000239616
FEI/EIN Number 37-1912773

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

Address: 3030 NORTH ROCKY POINT DRIVE, 150A, TAMPA, FL, 33607, US
Mail Address: PO BOX 8462, SCOTTSDALE, AZ, 85252, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER KATHERINE Manager PO BOX 8462, SCOTTSDALE, AZ, 85252
COSSEY JOSH Manager PO BOX 8462, SCOTTSDALE, AZ, 85252
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028656 THE PROPER COMPANY ACTIVE 2021-03-01 2026-12-31 - PO BOX 8462, SCOTTSDALE, AZ, 85252
G21000026657 APEROL 1 LLC ACTIVE 2021-02-24 2026-12-31 - PO BOX 2378, LAND O LAKES, FL, 34639
G18000126587 HOMEKEEP EXPIRED 2018-11-29 2023-12-31 - PO BOX 8462, SCOTTSDALE, AZ, 10028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 REGISTERED AGENTS INC. -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2018-11-29 - -

Documents

Name Date
REINSTATEMENT 2023-10-23
REINSTATEMENT 2021-01-07
REINSTATEMENT 2019-10-16
LC Amendment 2018-11-29
Florida Limited Liability 2018-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State