Search icon

APS ACQUISITION LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Events

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

Documents

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