Search icon

AGAPE LEADERSHIP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGAPE LEADERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L09000054418
FEI/EIN Number 262672804
Address: 10907 Juniperus PL, TAMPA, FL, 33618, US
Mail Address: 10907 Juniperus PL, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papp Eric M Manager 10907 Juniperus PL, TAMPA, FL, 33618
PAPP ERIC M Agent 10907 Juniperus PL, TAMPA, FL, 33618

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
813-443-9379
Contact Person:
ERIC PAPP
User ID:
P1294174

Unique Entity ID

Unique Entity ID:
UK9PHFEBHLM7
CAGE Code:
637B9
UEI Expiration Date:
2026-06-02

Business Information

Division Name:
AGAPE LEADERSHIP, LLC
Division Number:
AGAPE LEAD
Activation Date:
2025-06-04
Initial Registration Date:
2010-08-04

Commercial and government entity program

CAGE number:
637B9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
ERIC PAPP
Corporate URL:
http://www.resultsbasedseminars.com/

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 10907 Juniperus PL, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-01-15 10907 Juniperus PL, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 10907 Juniperus PL, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2016-03-07 AGAPE LEADERSHIP, LLC -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 PAPP, ERIC M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-30
LC Amendment and Name Change 2016-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEEM12MP6350076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-03
Description:
EMI COURSE INSTRUCTION
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
U009: EDUCATION/TRAINING- GENERAL
Procurement Instrument Identifier:
GS02F0035Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-11-30
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U006: EDUCATION/TRAINING- VOCATIONAL/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21582.00
Total Face Value Of Loan:
21582.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,582
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,701.9
Servicing Lender:
Florida Business Development Corporation
Use of Proceeds:
Payroll: $21,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State