Search icon

AGAPE PROPERTIES & MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: AGAPE PROPERTIES & MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE PROPERTIES & MAINTENANCE, 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: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L12000022728
FEI/EIN Number 45-4606866

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

Address: 8909 SW 75 St, Gainesville, FL, 32608, US
Mail Address: 8909 SW 75 St, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO KENNETH Managing Member 8909 SW 75 St, Gainesville, FL, 32608
PATINO KENNETH President 8909 SW 75 St, Gainesville, FL, 32608
PATINO KENNETH Treasurer 8909 SW 75 St, Gainesville, FL, 32608
PATINO LISA Vice President 8909 SW 75 St, Gainesville, FL, 32608
PATINO KENNETH Agent 8909 SW 75 St, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 8909 SW 75 St, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 8909 SW 75 St, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-10-10 8909 SW 75 St, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-10-10 PATINO, KENNETH -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State