Search icon

AGAPOWER USA, LLC - Florida Company Profile

Company Details

Entity Name: AGAPOWER USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPOWER USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000128553
FEI/EIN Number 46-1318996

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

Address: 4415 Northrop Terrace, TAMPA, FL, 33618, US
Mail Address: 4415 Northrop Terrace, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAPLEY RANDY Managing Member 4415 Northrop Terrace, TAMPA, FL, 33618
BODART DEREK Managing Member 19035 WEATHERSTONE DRIVE, TAMPA, FL, 33647
RAN YONG Managing Member Rm1802, Unit 3, A3 Building, Beauty AAA Ga, Shenzhen Guangdong
LEAPLEY RANDALL Agent 4415 Northrop Terrace, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4415 Northrop Terrace, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-01-25 4415 Northrop Terrace, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4415 Northrop Terrace, TAMPA, FL 33618 -
LC AMENDMENT AND NAME CHANGE 2013-12-30 AGAPOWER USA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176661 TERMINATED 1000000738416 HILLSBOROU 2017-03-22 2037-03-30 $ 2,810.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
LC Amendment and Name Change 2013-12-30
ANNUAL REPORT 2013-01-27
Florida Limited Liability 2012-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State