Search icon

APEROL 3 LLC

Company Details

Entity Name: APEROL 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000246803
FEI/EIN Number 83-2405144
Address: 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL 33607
Mail Address: APEROL HOLDINGS / APEROL 3, PO BOX 8462, SCOTTSDALE, AZ 85252
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role
APEROL 1 LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123681 MOW'N BY BOWEN EXPIRED 2018-11-19 2023-12-31 No data 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 REGISTERED AGENTS INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000595868 ACTIVE 1000000972167 PASCO 2023-11-30 2033-12-06 $ 6,407.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000098885 ACTIVE 1000000859775 PASCO 2020-02-07 2030-02-12 $ 1,032.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-02-16
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412058405 2021-02-17 0455 PPS 21409 County Line Rd, Lutz, FL, 33548-4288
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174668
Loan Approval Amount (current) 174668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33548-4288
Project Congressional District FL-15
Number of Employees 28
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177582.32
Forgiveness Paid Date 2022-11-01
8110587001 2020-04-08 0455 PPP PO Box 2378, Land O' Lakes, FL, 34639
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174600
Loan Approval Amount (current) 174600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Land O' Lakes, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 23
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177149.64
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State