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