Entity Name: | AMERICAN PARTNERS GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN PARTNERS GROUP 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: | 19 May 2014 (11 years ago) |
Document Number: | L14000080661 |
FEI/EIN Number |
46-4175805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 W Kennedy Boulevard, Tampa, FL, 33606, US |
Mail Address: | 320 W Kennedy Boulevard, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meek Rylee | Manager | 320 W Kennedy Boulevard, Tampa, FL, 33606 |
Thomas Scott | Mr | 320 W Kennedy Boulevard, Tampa, FL, 33606 |
Rothburd Craig P.A | Agent | 320 W Kennedy Boulevard, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019595 | AMERICAN ALTERNATIVE ENERGY LLC | EXPIRED | 2015-02-23 | 2020-12-31 | - | 6248 DRUCKER CIRCLE, PORT CHARLOTTE, FL, 33981 |
G15000014260 | AMERICAN ALTERNATIVE ENERGY, LLC | EXPIRED | 2015-02-09 | 2020-12-31 | - | 6248 DRUCKER CIRCLE, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-12-14 | 320 W Kennedy Boulevard, 700, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2016-12-14 | 320 W Kennedy Boulevard, 700, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | Rothburd, Craig, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-14 | 320 W Kennedy Boulevard, 700, Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-12-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State