Search icon

APF DEVELOPMENT II, LLC. - Florida Company Profile

Company Details

Entity Name: APF DEVELOPMENT II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APF DEVELOPMENT II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1999 (26 years ago)
Document Number: L99000004006
FEI/EIN Number 593597710

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

Address: 2827 SILVERLEAF LANE, NAPLES, FL, 34105, US
Mail Address: 2827 SILVERLEAF LANE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRELL HOWARD JJr. Manager 2827 SILVERLEAF LANE, NAPLES, FL, 34105
MURRELL STACEY L Auth 2827 SILVERLEAF LANE, NAPLES, FL, 34105
Murrell Rachel S Auth 2827 Silverleaf Ln, Naples, FL, 34105
Murrell Allison BJr. Auth 2827 SILVERLEAF LANE, NAPLES, FL, 34105
Murrell Howard JIII Auth 2827 SILVERLEAF LANE, NAPLES, FL, 34105
MURRELL HOWARD JJr. Agent 3494 SHEARWATER ST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2827 SILVERLEAF LANE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-02-09 2827 SILVERLEAF LANE, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3494 SHEARWATER ST, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2015-02-03 MURRELL, HOWARD J, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State