Search icon

APRIL BEAR LLC - Florida Company Profile

Company Details

Entity Name: APRIL BEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

APRIL BEAR 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: 12 May 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: L11000056152
FEI/EIN Number 45-3724303

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

Mail Address: P O BOX 227653, MIAMI, FL 33222
Address: 9731 FONTAINEBLEAU BLVD, F111, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYTOR, JUAN Agent 9731 FONTAINEBLEAU BLVD, F111, MIAMI, FL 33172
SANTOIANNI, HORACIO E Managing Member P O BOX 227653, MIAMI, FL 33222
PETELL, MIRNA G Managing Member P O BOX 227653, MIAMI, FL 33222
REYTOR, JUAN Manager P O BOX 227653, MIAMI, FL 33222
Santoianni, Mariano Managing Member P O BOX 227653, MIAMI, FL 33222
Santoianni, Abril Managing Member P O BOX 227653, MIAMI, FL 33222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 9731 FONTAINEBLEAU BLVD, F111, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-02-13 REYTOR, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 9731 FONTAINEBLEAU BLVD, F111, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-02-11 9731 FONTAINEBLEAU BLVD, F111, MIAMI, FL 33172 -
LC ARTICLE OF CORRECTION 2011-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State