Search icon

AGPFL, LLC - Florida Company Profile

Company Details

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

AGPFL, 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: 21 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L13000090011
FEI/EIN Number 46-3010923

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

Address: 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093, US
Mail Address: 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BRICK VICTOR C Managing Member 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093
NORRIS GLENN Chief Financial Officer 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2022-11-18 AGPFL, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 212 WEST PADONIA ROAD, TIMONIUM, MD 21093 -
LC STMNT OF RA/RO CHG 2017-04-10 - -
CHANGE OF MAILING ADDRESS 2017-04-10 212 WEST PADONIA ROAD, TIMONIUM, MD 21093 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
Reinstatement 2022-11-18
LC Amendment and Name Change 2022-11-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
CORLCRACHG 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State