Search icon

APR INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: APR INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APR INTERNATIONAL, 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: 04 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: L09000021360
FEI/EIN Number 270217995

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

Address: 4600 TOUCHTON ROAD, BLDG 100 SUITE 500, JACKSONVILLE, FL, 32246, US
Mail Address: 4600 TOUCHTON ROAD, BLDG 100 SUITE 500, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilds Jonathan vp 4600 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
DICAMILLO JOSEPH Secretary 4600 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
ZHENG JAMES J Vice President 4600 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
Silveira Martin Chief Operating Officer 4600 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-10-25 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-01-27 4600 TOUCHTON ROAD, BLDG 100 SUITE 500, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4600 TOUCHTON ROAD, BLDG 100 SUITE 500, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2021-09-20 - -
LC AMENDMENT 2021-06-18 - -
LC AMENDMENT 2020-06-09 - -
LC AMENDMENT 2020-04-23 - -
LC AMENDMENT 2020-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-10-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
LC Amendment 2021-09-20
LC Amendment 2021-06-18
ANNUAL REPORT 2021-01-12
LC Amendment 2020-06-09
LC Amendment 2020-04-23
LC Amendment 2020-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State