Search icon

AGAPE 925 WEST BROWARD BLVD., LLC - Florida Company Profile

Company Details

Entity Name: AGAPE 925 WEST BROWARD BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE 925 WEST BROWARD BLVD., 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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L07000066685
FEI/EIN Number 743219190

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

Address: 925 WEST BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Mail Address: 925 WEST BROWARD BLVD, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GENE Manager 925 WEST BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Morales Gene Agent 925 WEST BROWARD BLVD, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114001 PLATINO PROPERTIES EXPIRED 2018-10-21 2023-12-31 - 401 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 925 WEST BROWARD BLVD, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Morales, Gene -
REINSTATEMENT 2024-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352227 ACTIVE 1000000826903 BROWARD 2019-05-13 2039-05-15 $ 19,460.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000888900 TERMINATED 1000000283129 BROWARD 2013-05-01 2033-05-08 $ 467.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
AUTOMOTIVE FINANCE CORPORATION VS EURO MOTOR SPORT, INC., et al. 4D2018-0563 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000540 (03)

Parties

Name AUTOMOTIVE FINANCE CORPORATION
Role Appellant
Status Active
Representations Jens Christian Ruiz
Name TURN PRO,LLC.
Role Appellee
Status Active
Name EURO MOTOR SPORT,INC
Role Appellee
Status Active
Representations Bruce D. Green
Name AGAPE 925 WEST BROWARD BLVD., LLC
Role Appellee
Status Active
Name Gene Morales
Role Appellee
Status Active
Name WESTBROOK LEASING, LLC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AUTOMOTIVE FINANCE CORPORATION
Docket Date 2018-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (347 PAGES)
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/25/18.
On Behalf Of AUTOMOTIVE FINANCE CORPORATION
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUTOMOTIVE FINANCE CORPORATION
Docket Date 2018-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-03-20
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-04-04
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State