Entity Name: | FPG AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jun 2020 (5 years ago) |
Document Number: | M20000005258 |
FEI/EIN Number | 364867739 |
Address: | 369 N. New York Ave., Suite 300, Winter Park, FL, 32789, US |
Mail Address: | 369 N. New York Ave., Suite 300, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Blackwell Christopher | Chief Executive Officer | 369 N. New York Ave., Suite 300, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Waltzer David M | Chief Financial Officer | 369 N. New York Ave., Suite 300, Winter Park, FL, 32789 |
Name | Role |
---|---|
FPG INTERMEDIATE HOLDCO, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 369 N. New York Ave., Suite 300, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 369 N. New York Ave., Suite 300, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-04-24 |
Reg. Agent Change | 2023-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
Foreign Limited | 2020-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State