Search icon

APOINT, LLC - Florida Company Profile

Company Details

Entity Name: APOINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOINT, 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: 13 Sep 2019 (6 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: L19000232170
FEI/EIN Number APPLIED FOR

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

Address: 2904 Melburne Blvd, TAMPA, FL, 33605, US
Mail Address: 1855 PALM VIEW PL, SANTA CLARA, CA, 95050, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSLEH TAHIR Manager 1855 PALM VIEW PL, SANTA CLARA, CA, 95050
MUSLEH TAHIR Agent 2904 Melburne Blvd, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109604 APOINT EXPIRED 2019-10-08 2024-12-31 - 701 S. HOWARD AVENUE, SUITE 106-303, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2904 Melburne Blvd, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2904 Melburne Blvd, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-01-25 2904 Melburne Blvd, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2023-01-25 MUSLEH, TAHIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-25
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State