Search icon

APEROL 3 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEROL 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEROL 3 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000246803
FEI/EIN Number 83-2405144

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

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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
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 - 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 - -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
174668.00
Total Face Value Of Loan:
174668.00
Date:
2020-04-08
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:
174600.00
Total Face Value Of Loan:
174600.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$174,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,149.64
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $174,600
Jobs Reported:
28
Initial Approval Amount:
$174,668
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,668
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$177,582.32
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $174,668

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State