Search icon

APRIL, LLC - Florida Company Profile

Company Details

Entity Name: APRIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRIL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01000002857
FEI/EIN Number 651079814

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

Address: 4735 NW 97 CT, DORAL, FL, 33178
Mail Address: 4735 NW 97 CT, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO JOANET Manager 4735 NW 97 CT, DORAL, FL, 33178
PACHECO JOANET Agent 4735 NW 97 CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09062900016 JP TENNIS EXPIRED 2009-03-03 2014-12-31 - 4735 N.W. 97 COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 4735 NW 97 CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2008-08-12 PACHECO, JOANET -
LC AMENDMENT 2008-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 4735 NW 97 CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-08-12 4735 NW 97 CT, DORAL, FL 33178 -
AMENDMENT 2003-08-26 - -
NAME CHANGE AMENDMENT 2003-03-24 APRIL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000749022 ACTIVE 1000000488193 DADE 2013-04-29 2026-11-23 $ 1,497.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
LC Amendment 2008-08-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-06
Amendment 2003-08-26
Name Change 2003-03-24
LIMITED LIABILITY CORPORATION 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State