Search icon

AMERICAN POWER & GAS OF ME, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN POWER & GAS OF ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN POWER & GAS OF ME, 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: 06 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L17000078161
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

Key Officers & Management

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

Events

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. -

Documents

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: 01 Apr 2025

Sources: Florida Department of State