Search icon

AGAPE 4542,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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