Entity Name: | AMERICAN POWER & GAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN POWER & GAS LLC, NEW YORK | 3928426 | NEW YORK |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
CUMMINS THOMAS | Chief Executive Officer | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
Name | Role | Address |
---|---|---|
BRIDGEFORTH JAMES | President | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
Name | Role | Address |
---|---|---|
LOEHWING CLAIRE | Secretary | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
Name | Role |
---|---|
AP&G HOLDINGS LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-03-01 | No data | No data |
LC AMENDMENT | 2020-06-05 | No data | No data |
LC AMENDMENT | 2020-04-30 | No data | No data |
LC AMENDMENT | 2020-04-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | NORTHWEST REGISTERED AGENT LLC. | No data |
LC STMNT OF RA/RO CHG | 2017-08-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 | No data |
LC AMENDMENT | 2012-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NYDIA Y. PACHECO VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 2D2021-2420 | 2021-08-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2019-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State