Search icon

FLORIDA APPLE EAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA APPLE EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA APPLE EAST, L.L.C. 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: L98000000512
FEI/EIN Number 650830621

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

Address: 3700 STATE ST., STE. 200, SANTA BARBARA, CA, 93105
Mail Address: 3700 STATE ST., STE. 200, SANTA BARBARA, CA, 93105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGAS WILLIAM MGRC 3 MANHATTANVILLE ROAD, SUITE 201, PURCHASE, NY, 10577
GEORGAS GREGORY MGRC 125 WORTH AVENUE, SUITE 203, PALM BEACH, FL, 33480
AVIS WARREN E Agent 125 WORTH AVENUE, SUITE 203, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
MERGER 2007-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000008490. MERGER NUMBER 300000070333
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 3700 STATE ST., STE. 200, SANTA BARBARA, CA 93105 -
CHANGE OF MAILING ADDRESS 2002-05-23 3700 STATE ST., STE. 200, SANTA BARBARA, CA 93105 -
REGISTERED AGENT NAME CHANGED 2001-12-19 AVIS, WARREN EJR. -
REGISTERED AGENT ADDRESS CHANGED 2001-12-19 125 WORTH AVENUE, SUITE 203, AVIS & AVIS, PA, PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 1998-06-10 FLORIDA APPLE EAST, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-23
Reg. Agent Change 2001-12-19
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State