Search icon

AGAPE EXP. INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AGAPE EXP. INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE EXP. INVESTMENTS, 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: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2015 (9 years ago)
Document Number: L07000090102
FEI/EIN Number 260848003

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

Address: 6039 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884, US
Mail Address: 6039 CYPRESS GARDENS BLVD, 303, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNACKI STEPHEN Managing Member 6039 CYPRESS GARDENS BLVD #303, WINTER HAVEN, FL, 33884
Bernacki Stephen Agent 6039 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 Bernacki, Stephen -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6039 CYPRESS GARDENS BLVD, 303, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6039 CYPRESS GARDENS BLVD, 303, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2019-04-30 6039 CYPRESS GARDENS BLVD, 303, WINTER HAVEN, FL 33884 -
REINSTATEMENT 2015-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State