Entity Name: | AGAPE 4542,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGAPE 4542,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. |
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: | 13 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L10000039391 |
FEI/EIN Number |
270923830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 S. RIDGEWOOD AVE, South Daytona, FL, 32119, US |
Mail Address: | 3100 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAPER CRYSTAL J. | Manager | 3100 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119 |
DRAPER SHARON M | Managing Member | 6 LIONSHEAD DRIVE, ORMOND BEACH, FL, 32174 |
DRAPER SHARON M. | Agent | 3100 S. RIDGEWOOD AVE, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-05 | 3100 S. RIDGEWOOD AVE, South Daytona, FL 32119 | - |
REINSTATEMENT | 2023-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | DRAPER, SHARON M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 3100 S. RIDGEWOOD AVE, South Daytona, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 3100 S. RIDGEWOOD AVE, South Daytona, FL 32119 | - |
LC AMENDMENT | 2010-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000865403 | TERMINATED | 1000000494707 | VOLUSIA | 2013-04-15 | 2033-05-03 | $ 1,062.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State