Search icon

APZ INSTALLATION LLC - Florida Company Profile

Company Details

Entity Name: APZ INSTALLATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

APZ INSTALLATION 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: 11 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000024876
FEI/EIN Number 86-1730365

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

Address: 8478 BUTLER GREENWOOD DRIVE, ROYAL PALM BEACH, FL 33411
Mail Address: 8478 BUTLER GREENWOOD DRIVE, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL, ZACHARY R Agent 8732 SOL TERRACE, WEST PALM BEACH, FL 33403
CHAPPELL, ZACHARY R Authorized Member 8732 SOL TERRACE, WEST PALM BEACH, FL 33403
ANDREW, PITSIRELOS Authorized Member 4509 SW Uleta St, PORT ST. LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032396 APZ APPLIANCE INSTALLATION ACTIVE 2021-03-08 2026-12-31 - 8478 BUTLER GREENWOOD DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 CHAPPELL, ZACHARY R -
REGISTERED AGENT ADDRESS CHANGED 2022-10-08 8732 SOL TERRACE, WEST PALM BEACH, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-08
Florida Limited Liability 2021-01-11

Date of last update: 14 Feb 2025

Sources: Florida Department of State