Search icon

AMERICAN POWER & GAS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN POWER & GAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN POWER & GAS 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: 11 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L10000027471
FEI/EIN Number 272094239

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

Address: 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777, US
Mail Address: 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN POWER & GAS LLC, NEW YORK 3928426 NEW YORK

Key Officers & Management

Name Role Address
AP&G HOLDINGS LLC Authorized Member -
NORTHWEST REGISTERED AGENT LLC Agent -
CUMMINS THOMAS Chief Executive Officer 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777
BRIDGEFORTH JAMES President 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777
LOEHWING CLAIRE Secretary 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-01 - -
LC AMENDMENT 2020-06-05 - -
LC AMENDMENT 2020-04-30 - -
LC AMENDMENT 2020-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-08-16 NORTHWEST REGISTERED AGENT LLC. -
LC STMNT OF RA/RO CHG 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2015-04-27 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 -
LC AMENDMENT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
NYDIA Y. PACHECO VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2021-2420 2021-08-06 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Administrative Agency
21-858

Parties

Name NYDIA Y. PACHECO
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations Amanda L. Neff, Esq.
Name AMERICAN POWER & GAS LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's Motion to Dismiss is granted, and this proceeding is dismissed.
Docket Date 2022-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Smith
Docket Date 2021-12-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to appellee's Motion to Dismiss by December16, 2021.
Docket Date 2021-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RAAC'S MOTION TO DISMISS
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2021-12-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RAAC'S MOTION TO DISMISS
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief lacks a certificate of service to show that a copy was sent to Appellee. A copy is provided for Appellee with this order. Appellant is cautioned that they must send to Appellee a copy of every filing in this court, and the document must contain a certificate of service to show that this has been done.
Docket Date 2021-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NYDIA Y. PACHECO
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Argument must be presented by an initial brief that complies with Florida Rule of Appellate Procedure 9.210 with citations to the record on appeal. Argument in the notice of appeal will not be considered. Appellant shall file the initial brief within twenty days from the date of this order.
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 118 PAGES
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER APPEALED
On Behalf Of NYDIA Y. PACHECO
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
LC Amendment 2021-03-01
ANNUAL REPORT 2021-02-05
LC Amendment 2020-06-05
LC Amendment 2020-04-30
LC Amendment 2020-04-29
ANNUAL REPORT 2020-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State