Entity Name: | A P D ENGINEERING AND ARCHITECTURE, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Feb 2002 (23 years ago) |
Branch of: | A P D ENGINEERING AND ARCHITECTURE, PLLC, NEW YORK (Company Number 2115072) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Aug 2008 (17 years ago) |
Document Number: | M02000000436 |
FEI/EIN Number |
161522671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 FISHERS RUN, SUITE 1, VICTOR, NY, 14564, US |
Mail Address: | 615 FISHERS RUN, VICTOR, NY, 14564 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SARGENT DANIEL C | President | 615 FISHERS RUN, VICTOR, NY, 14564 |
KAMBAR CHRISTOPHER V | Member | 615 FISHERS RUN, VICTOR, NY, 14564 |
Powell Brent T | Member | 615 FISHERS RUN, VICTOR, NY, 14564 |
Hochadel Michael | Vice President | 615 FISHERS RUN, VICTOR, NY, 14564 |
Markevicz Todd G | Member | 615 FISHERS RUN, VICTOR, NY, 14564 |
Speranza-Kelly Amanda C | Member | 615 FISHERS RUN, VICTOR, NY, 14564 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 615 FISHERS RUN, SUITE 1, VICTOR, NY 14564 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Corporation Service Company | - |
LC NAME CHANGE | 2008-08-18 | A P D ENGINEERING AND ARCHITECTURE, PLLC | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 615 FISHERS RUN, SUITE 1, VICTOR, NY 14564 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State