Search icon

AP4 ENERGY SERVICES, LLC - Florida Company Profile

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
AP&M HOLDINGS, LLC Member -
Fraioli Angelo Chief Financial Officer 7060 Havertys Way, Lakeland, FL, 33805
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State