Entity Name: | APS ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Oct 2013 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Oct 2013 (11 years ago) |
Document Number: | M01000002848 |
FEI/EIN Number | 61-1401116 |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 |
Mail Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KUKULSKI, JONATHAN D | Manager | 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202 |
ROBBINS, REGIS T | Manager | 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
LC Withdrawal | 2013-10-07 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State