Search icon

APOLLO TRANS LLC - Florida Company Profile

Company Details

Entity Name: APOLLO TRANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOLLO TRANS 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: 19 Feb 2019 (6 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: L19000049079
FEI/EIN Number 83-3755301

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

Address: 2123 NE 16th Ter, CAPE CORAL, FL, 33909, US
Mail Address: 2123 NE 16th Ter, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLLON FRANCKY Manager 2123 NE 16th Ter, Cape Coral, FL, 33909
Dolceus Wenschelle Auth 2123 NE 16th Ter, CAPE CORAL, FL, 33909
APOLLON FRANCKY Agent 2123 NE 16th Ter, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 2123 NE 16th Ter, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 2123 NE 16th Ter, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2022-12-19 2123 NE 16th Ter, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2022-12-19 APOLLON, FRANCKY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-08-05
Florida Limited Liability 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320278509 2021-03-03 0455 PPS 5243 Red Cedar Dr Apt 24, Fort Myers, FL, 33907-7550
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4584
Loan Approval Amount (current) 4584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-7550
Project Congressional District FL-19
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4060.38
Forgiveness Paid Date 2022-09-09
5300617909 2020-06-15 0455 PPP 5243 Red Cedar Dr 24, Fort Myers, FL, 33907-4505
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4839
Loan Approval Amount (current) 4839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33907-4505
Project Congressional District FL-19
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4958.72
Forgiveness Paid Date 2022-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State