Search icon

AP DISSOLUTION COMPANY, L.L.C. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of AP DISSOLUTION COMPANY, L.L.C., NEW YORK 2521449 NEW YORK

Key Officers & Management

Name Role Address
PLOTCH ADRIENNE Managing Member 841 BROADWAY, STE 502, NEW YORK, NY, 10003

Events

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 - -

Documents

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