Search icon

AGAPE HOME BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: AGAPE HOME BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE HOME BUILDERS 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: 11 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L18000118904
FEI/EIN Number 83-0942818

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

Address: 5659 STRAND CT., SUITE 108, NAPLES, FL, 34110, US
Mail Address: 5659 STRAND CT., SUITE 108, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GIRALDO Manager 3641 7TH AVE SW, NAPLES, FL, 34117
HERNANDEZ GIRALDO Agent 5659 STRAND CT., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-10-04 AGAPE HOME BULIDERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 5659 STRAND CT., SUITE 108, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-10-04 5659 STRAND CT., SUITE 108, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 5659 STRAND CT., SUITE 108, NAPLES, FL 34110 -
LC AMENDMENT AND NAME CHANGE 2018-06-11 QUALITY INVESTMENT PARTNERS LLC -
REGISTERED AGENT NAME CHANGED 2018-06-11 HERNANDEZ, GIRALDO -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-16
LC Amendment and Name Change 2023-10-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
LC Amendment and Name Change 2018-06-11
Florida Limited Liability 2018-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State