Search icon

AMGAP, LLC - Florida Company Profile

Company Details

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

AMGAP, 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: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L14000134348
FEI/EIN Number 844241241

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

Address: 2202 THOMAS DR, PANAMA CITY, FL, 32408, US
Mail Address: 2202 THOMAS DR, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ LUIS EDUARDO Authorized Member 6720 NOVA DR., APT. 102, DAVIE, FL, 33317
NUNEZ LUIS EDUARDO Agent 6720 NOVA DR., APT. 102, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092479 SPA305 EXPIRED 2016-08-25 2021-12-31 - 10185 COLLINS AVENUE, APT 620, BAL HARBOUR, FL, 33154
G14000114386 BALANCEDIET BAY HARBOR EXPIRED 2014-11-13 2019-12-31 - 1048A KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2202 THOMAS DR, APT 2205, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-01-30 2202 THOMAS DR, APT 2205, PANAMA CITY, FL 32408 -
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 NUNEZ, LUIS EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-01-23 - -
LC AMENDMENT 2020-01-17 - -
LC AMENDMENT 2019-12-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-01-22
LC Amendment 2020-01-23
LC Amendment 2020-01-17
LC Amendment 2019-12-23
LC Amendment 2019-12-12
REINSTATEMENT 2019-12-10
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State