Entity Name: | AP DISSOLUTION COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AP DISSOLUTION COMPANY, 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. |
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: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L99000009017 |
FEI/EIN Number |
593616679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Mail Address: | 841 BROADWAY, SUITE 502, NEW YORK, NY, 10003 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AP DISSOLUTION COMPANY, L.L.C., NEW YORK | 2521449 | NEW YORK |
Name | Role | Address |
---|---|---|
PLOTCH ADRIENNE | Managing Member | 841 BROADWAY, STE 502, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC NAME CHANGE | 2007-04-11 | AP DISSOLUTION COMPANY, L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2006-01-27 | 841 BROADWAY, SUITE 502, NEW YORK, NY 10003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 841 BROADWAY, SUITE 502, NEW YORK, NY 10003 | - |
REINSTATEMENT | 2004-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2003-01-21 | CGR/SEVEN LLC | - |
AMENDMENT | 2000-01-18 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-06-04 |
LC Name Change | 2007-04-11 |
ANNUAL REPORT | 2006-01-27 |
Reg. Agent Change | 2005-11-09 |
Reg. Agent Resignation | 2005-10-24 |
ANNUAL REPORT | 2005-04-25 |
Reinstatement | 2004-08-10 |
Name Change | 2003-01-21 |
ANNUAL REPORT | 2002-08-21 |
ANNUAL REPORT | 2001-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State