Search icon

APRAX INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: APRAX INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRAX INVESTMENTS 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: 23 Jul 2019 (6 years ago)
Date of dissolution: 15 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2024 (6 months ago)
Document Number: L19000188724
FEI/EIN Number 84-2661285

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

Address: 2921 S ORLANDO DR, UNIT 136, SANFORD, FL, 32725, US
Mail Address: 12595 WINDY POINTE LOOP, APT 105, Orlando, FL, 32824, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGLIAFICO ERICK Manager 2921 S. ORLANDO DR, UNIT 136, SANDFORD, FL, 32725
TAGLIAFICO ERICK Agent 2921 S. ORLANDO DR, SANFORD, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084166 EL TEMPLO BAR AND GRILL EXPIRED 2019-08-08 2024-12-31 - 1208 COURTNEY CHASE CIRCLE APT 1018, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-15 - -
CHANGE OF MAILING ADDRESS 2023-02-20 2921 S ORLANDO DR, UNIT 136, SANFORD, FL 32725 -
REINSTATEMENT 2021-10-02 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 TAGLIAFICO, ERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159226 ACTIVE 1000000983071 SEMINOLE 2024-03-06 2044-03-20 $ 5,712.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000130987 ACTIVE 1000000982131 SEMINOLE 2024-02-28 2034-03-06 $ 555.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000021947 ACTIVE 1000000972456 SEMINOLE 2023-12-28 2044-01-10 $ 5,979.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000606855 ACTIVE 1000000969206 SEMINOLE 2023-11-22 2043-12-13 $ 77,485.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State