Entity Name: | A.G. THERAPEUTICS L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 22 May 2009 (16 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 22 May 2009 (16 years ago) |
Document Number: | A05000000664 |
FEI/EIN Number | 202647066 |
Address: | 565 108TH AVENUE NORTH, NAPLES, FL, 34108 |
Mail Address: | 8805 TAMIAMI TRAIL N., SUITE 175, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO ANTHONY C | Agent | 565 108TH AVENUE NORTH, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GUARINO ANTHONY C | General Partner | 565 108TH AVENUE NORTH, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-08 | 565 108TH AVENUE NORTH, NAPLES, FL 34108 | No data |
LP CERTIFICATE OF DISSOLUTION | 2009-05-22 | No data | No data |
LP NAME CHANGE | 2006-06-12 | A.G. THERAPEUTICS L.P. | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 565 108TH AVENUE NORTH, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2009-05-22 |
ANNUAL REPORT | 2008-04-05 |
ANNUAL REPORT | 2007-04-25 |
LP Name Change | 2006-06-12 |
ANNUAL REPORT | 2006-05-01 |
Domestic LP | 2005-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State