Search icon

APRILIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: APRILIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRILIS, L.L.C. 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: 02 Aug 2001 (24 years ago)
Date of dissolution: 06 Jul 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: L01000013063
FEI/EIN Number 651136208

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

Address: 7460 SW 158TH TER, PALMETTO BAY, FL, 33157
Mail Address: 7460 SW 158TH TER, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZZANIGA DANIEL R Managing Member 7460 SW 158TH TERRACE, PALMETTO BAY, FL, 33157
CAZZANIGA JENNIFER Managing Member 7460 SW 158TH TERRACE, PALMETTO BAY, FL, 33157
BAKER RONALD G Agent 2655 LEJEUNE ROAD, SUITE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-07-06 - -
REGISTERED AGENT NAME CHANGED 2010-03-21 BAKER, RONALD GDANIEL -
CHANGE OF PRINCIPAL ADDRESS 2009-07-23 7460 SW 158TH TER, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-07-23 7460 SW 158TH TER, PALMETTO BAY, FL 33157 -

Documents

Name Date
LC Voluntary Dissolution 2012-07-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-21
ADDRESS CHANGE 2009-07-23
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State