Search icon

J. APRILE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: J. APRILE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. APRILE 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: 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: 31 Oct 2005 (19 years ago)
Document Number: L05000106251
FEI/EIN Number 205360658

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

Address: 17932 CACHET ISLE, TAMPA, FL, 33647
Mail Address: 17932 CACHET ISLE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRILE JOSEPH V Managing Member 17932 CACHET ISLE, TAMPA, FL, 33467
APRILE JOSEPH Agent 17932 CACHET ISLE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076761 4TH STREET PARTNERS EXPIRED 2015-07-23 2020-12-31 - P.O. BOX 1469, PORT RICHEY, FL, 34673
G06082900162 PLAZA PLACE SHOPPES ACTIVE 2006-03-23 2027-12-31 - C/O RMC PROPERTY GROUP, 8902 N DALE MABRY HWY, STE 200, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-15 APRILE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 17932 CACHET ISLE, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 17932 CACHET ISLE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2007-04-05 17932 CACHET ISLE, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State