Search icon

JEFFREY ABRIL D. M. D., LLC. - Florida Company Profile

Company Details

Entity Name: JEFFREY ABRIL D. M. D., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY ABRIL D. M. D., 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 23 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L07000076335
FEI/EIN Number 260580981

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

Address: 11948 BOYETTE RD., RIVERVIEW, FL, 33569, US
Mail Address: 11948 BOYETTE RD., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRIL JEFFREY Managing Member 11948 BOYETTE ROAD, RIVERVIEW, FL, 33569
BENNETT BRITTANY Agent 523 E LUMSDEN ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040429 A BRILLIANT SMILE EXPIRED 2013-04-26 2018-12-31 - 11948 BOYETTE ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 523 E LUMSDEN ROAD, BRANDON, FL 33511 -
LC STMNT OF RA/RO CHG 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 BENNETT, BRITTANY -
PENDING REINSTATEMENT 2013-04-15 - -
REINSTATEMENT 2013-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 11948 BOYETTE RD., RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2008-02-29 11948 BOYETTE RD., RIVERVIEW, FL 33569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-23
ANNUAL REPORT 2020-01-23
CORLCRACHG 2019-06-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897987407 2020-05-05 0455 PPP 11948 BOYETTE RD, RIVERVIEW, FL, 33569-5601
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53833
Loan Approval Amount (current) 53833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-5601
Project Congressional District FL-16
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54545.37
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State