Search icon

AGPFL MARGATE, LLC - Florida Company Profile

Company Details

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

AGPFL MARGATE, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L14000181589
FEI/EIN Number 37-1777983

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

Mail Address: 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093, US
Address: 5470 WEST SAMPLE ROAD, MARGATE, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICK VICTOR Manager 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093
Norris Glenn Chief Financial Officer 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099832 PLANET FITNESS EXPIRED 2015-09-29 2020-12-31 - 5470 W SAMPLE RD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-11-16 AGPFL MARGATE,LLC -
REGISTERED AGENT NAME CHANGED 2022-11-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 1200 SOUTH PINE ISLAND ROAD, TALLAHASSEE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 5470 WEST SAMPLE ROAD, MARGATE, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
LC Amendment and Name Change 2022-11-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State