Search icon

APRIL MOUNTAIN PROPERTIES, LLC - Florida Company Profile

Company Details

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

APRIL MOUNTAIN PROPERTIES, 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000061372
FEI/EIN Number 113728553

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

Address: 848 21ST COURT S, NAPLES, FL, 34102, US
Mail Address: PO Box 481, Bloomfield Hills, MI, 48303, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER SCHMITT Manager 2619 BOND STREET, ROCHESTER HILLS, MI, 48309
PETER SCHMITT Agent 848 21ST COURT S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-19 848 21ST COURT S, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 848 21ST COURT S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 848 21ST COURT S, NAPLES, FL 34102 -
REINSTATEMENT 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 PETER, SCHMITT -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State