Entity Name: | JOSEPH APRILE, D.C., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH APRILE, D.C., P.L. 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: |
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: | 28 Feb 2008 (17 years ago) |
Document Number: | L08000021501 |
FEI/EIN Number |
262096787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1932 HIGHLAND OAKS BLVD., LUTZ, FL, 33559, US |
Mail Address: | 1932 HIGHLAND OAKS BLVD., LUTZ, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APRILE JOSEPH | Manager | 1932 HIGHLAND OAKS BLVD., LUTZ, FL, 33559 |
APRILE JOSEPH J | Agent | 1932 HIGHLAND OAKS BLVD., LUTZ, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105529 | APRILE CHIROPRACTIC & WELLNESS | EXPIRED | 2014-10-17 | 2024-12-31 | - | 1932 HIGHLAND OAKS BLVD., LUTZ, FL, 33559 |
G08121900262 | APRILE CHIROPRACTIC CENTER | EXPIRED | 2008-04-30 | 2013-12-31 | - | 1868-A HIGHLAND OAKS BLVD., LUTZ,, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1932 HIGHLAND OAKS BLVD., LUTZ, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 1932 HIGHLAND OAKS BLVD., LUTZ, FL 33559 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-14 | 1932 HIGHLAND OAKS BLVD., LUTZ, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | APRILE, JOSEPH J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000766215 | TERMINATED | 1000000373050 | PASCO | 2012-10-16 | 2032-10-25 | $ 1,281.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5716868402 | 2021-02-09 | 0455 | PPS | 1932 Highland Oaks Blvd, Lutz, FL, 33559-7323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State