Entity Name: | AGAPE ENTERPRISES WORLDWIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2013 (12 years ago) |
Document Number: | L07000032523 |
FEI/EIN Number | 208772237 |
Address: | 25415 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Mail Address: | 25415 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrews Jody M | Agent | 25415 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
ANDREWS Jody M | Managing Member | 25415 CORTEZ BLVD., BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051777 | VASAYO | EXPIRED | 2019-04-26 | 2024-12-31 | No data | 25415 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-27 | Andrews, Jody McLeod | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-03 | 25415 CORTEZ BLVD., BROOKSVILLE, FL 34601 | No data |
REINSTATEMENT | 2013-05-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State