Search icon

AGAPE GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: AGAPE GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE GLOBAL 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: 21 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L07000126598
FEI/EIN Number 261628661

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

Address: 1674 Pointe West Way, Vero Beach, FL, 32966, US
Mail Address: 1674 Pointe West Way, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ZYL RICHARD Managing Member 1674 Pointe West Way, Vero Beach, FL, 32966
VAN ZYL RICHARD Agent 1674 Pointe West Way, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1674 Pointe West Way, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 1674 Pointe West Way, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-09-10 1674 Pointe West Way, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2006 32nd Ave, Suite B, Vero Beach, FL 32960 -
LC AMENDMENT AND NAME CHANGE 2018-12-21 AGAPE GLOBAL LLC -
LC AMENDMENT AND NAME CHANGE 2017-06-13 RICHARD VAN ZYL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-19
LC Amendment and Name Change 2018-12-21
ANNUAL REPORT 2018-02-05
LC Amendment and Name Change 2017-06-13

Date of last update: 03 May 2025

Sources: Florida Department of State