Entity Name: | AP RESIDENTIAL PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | M05000006562 |
FEI/EIN Number | 203788362 |
Address: | 1870 NW SOUTH RIVER DR., MIAMI, FL, 33125 |
Mail Address: | 1870 NW SOUTH RIVER DR., MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRANDON STEPHEN E | Agent | 200 PASADENA PLACE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
AP MANAGEMENT LLC | Manager | No data |
FIRST MERCANTILE LLC | Manager | 200 PASADENA PLACE, ORLANDO, FL, 32803 |
Name | Role |
---|---|
573 RESIDENTIAL LLC | Managing Member |
FIRST RESIDENTIAL LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-11-17 | 1870 NW SOUTH RIVER DR., MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2009-11-17 | 1870 NW SOUTH RIVER DR., MIAMI, FL 33125 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000730470 | TERMINATED | 1000000177226 | DADE | 2010-06-17 | 2030-07-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-09-28 |
ANNUAL REPORT | 2006-02-14 |
Foreign Limited | 2005-11-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State