Search icon

AP&W ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AP&W ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP&W ENTERPRISES 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 Nov 2020 (4 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: L20000369428
FEI/EIN Number 86-1351224

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

Address: 913 Lord Nelson Blvd, JACKSONVILLE, FL, 32218, US
Mail Address: 1186 Brighton Ridge Court, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUGHTER DAMION Manager 913 LORD NELSON BLVD, JAX, FL, 32218
GEORGE JOVIS Manager 913 LORD NELSON BLVD, JAX, FL, 32218
STRAUGHTER DAMION Agent 913 LORD NELSON BLVD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148367 EASTSIDE LOGISTICS ACTIVE 2022-12-02 2027-12-31 - 1186 BRIGHTON RIDGE COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 913 Lord Nelson Blvd, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2022-11-14 913 Lord Nelson Blvd, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2022-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 STRAUGHTER, DAMION -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-11-05
REINSTATEMENT 2021-10-19
Florida Limited Liability 2020-11-23

Date of last update: 03 May 2025

Sources: Florida Department of State