Search icon

APRIL DAVIS, LLC - Florida Company Profile

Company Details

Entity Name: APRIL DAVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRIL DAVIS, 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: 09 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: L19000011281
FEI/EIN Number 83-3341414

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

Address: 7923 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 1506 Harvard Blvd, Lynn Haven, FL, 32444, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis April E Manager 1506 Harvard Blvd, Lynn Haven, FL, 32444
DAVIS APRIL Agent 1506 Harvard Blvd, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 1506 Harvard Blvd, Lynn Haven, FL 32444 -
REINSTATEMENT 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 7923 Panama City Beach Pkwy, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2024-07-09 7923 Panama City Beach Pkwy, PANAMA CITY BEACH, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 DAVIS, APRIL -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-07-09
ANNUAL REPORT 2021-06-25
REINSTATEMENT 2020-10-28
Florida Limited Liability 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850008910 2021-04-29 0455 PPP 3111 SW 17th Ave, Cape Coral, FL, 33914-4976
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9790
Loan Approval Amount (current) 9790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-4976
Project Congressional District FL-19
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9844.66
Forgiveness Paid Date 2021-11-29
1280547404 2020-05-04 0491 PPP 6122 RIVERBROOKE DR, PANAMA CITY, FL, 32404-6286
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20270
Loan Approval Amount (current) 15115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32404-6286
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15302.26
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State