Search icon

AP4 ENERGY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AP4 ENERGY SERVICES, LLC
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: 02 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: M20000007667
FEI/EIN Number 37-1866022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7060 Havertys Way, Lakeland, FL, 33805, US
Mail Address: 7060 Havertys Way, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fraioli Angelo Chief Financial Officer 7060 Havertys Way, Lakeland, FL, 33805
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
DAVID AUSTIN Manager 7060 Havertys Way, Lakeland, FL, 33805
York Connor Manager 7060 Havertys Way, Lakeland, FL, 33805
Young Gregory Manager 7060 Havertys Way, Lakeland, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000164066 TURBINE CONTROLS & EXCITATION PROJECTS ACTIVE 2020-12-28 2025-12-31 - 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G20000164068 TURBINE CONTROLS & EXCITATION SERVICES ACTIVE 2020-12-28 2025-12-31 - 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G20000164067 TURBINE CONTROLS & EXCITATION GROUP ACTIVE 2020-12-28 2025-12-31 - 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 7060 Havertys Way, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2024-04-06 7060 Havertys Way, Lakeland, FL 33805 -
REINSTATEMENT 2023-12-15 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 CT CORPORATION SYSTEM -
REINSTATEMENT 2021-11-09 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-01-15 AP4 ENERGY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-11-09
LC Name Change 2021-01-15
Foreign Limited 2020-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State