Search icon

AKP MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AKP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKP MANAGEMENT, 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L09000006256
FEI/EIN Number 264081442

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

Address: 3307 MAPLERIDGE DRIVE, LUTZ, FL, 33558, US
Mail Address: 3307 MAPLERIDGE DRIVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHISHKUMAR Manager 3307 MAPLERIDGE DR, LUTZ, FL, 33558
PATEL ASHISHKUMAR Agent 3307 MAPLERIDGE DR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900261 BLAKE PHARMACY EXPIRED 2009-01-21 2014-12-31 - 4627 POND RIDGE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 3307 MAPLERIDGE DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-10-18 3307 MAPLERIDGE DRIVE, LUTZ, FL 33558 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-07-12 - -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-17 PATEL, ASHISHKUMAR -

Documents

Name Date
REINSTATEMENT 2024-10-25
AMENDED ANNUAL REPORT 2023-10-18
REINSTATEMENT 2023-10-03
LC Amendment 2023-07-12
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State