Entity Name: | AMERICAN POWER & GAS OF MA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN POWER & GAS OF MA, 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: | 24 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2021 (4 years ago) |
Document Number: | L14000013574 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777, US |
Mail Address: | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AP&G HOLDINGS LLC | Authorized Member | - |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
CUMMINS THOMAS | Chief Executive Officer | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
BRIDGEFORTH JAMES | President | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
LOEHWING CLAIRE | Secretary | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-05-27 | - | - |
LC AMENDMENT | 2020-04-30 | - | - |
LC AMENDMENT | 2020-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2017-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-17 | NORTHWEST REGISTERED AGENT LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 10601 BELCHER ROAD SOUTH, SEMINOLE, FL 33777 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
LC Amendment | 2021-05-27 |
ANNUAL REPORT | 2021-02-05 |
LC Amendment | 2020-04-30 |
LC Amendment | 2020-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State