Search icon

APRILE CO LLC - Florida Company Profile

Company Details

Entity Name: APRILE CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRILE CO 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: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L14000162717
FEI/EIN Number 47-2162699

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

Address: 25 SE 2ND AVE, Miami, FL, 33131, US
Mail Address: 4700 SW Archer Road, Gainesville, FL, 32608, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN APRILE A Manager 25 SE 2ND AVE, Miami, FL, 33131
COLEMAN APRILE A Agent 25 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 25 SE 2ND AVE, STE 550-579, MIAMI, FL 33131 -
REINSTATEMENT 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 25 SE 2ND AVE, STE 550-579, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-04 25 SE 2ND AVE, STE 550-579, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-09-28 APRILE CO LLC -
REGISTERED AGENT NAME CHANGED 2017-09-25 COLEMAN, APRILE A -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2017-09-28
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State