Search icon

AG FLORIDA LAND MANAGER, INC.

Company Details

Entity Name: AG FLORIDA LAND MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: F05000005786
FEI/EIN Number 20-3590414
Address: C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, US
Mail Address: C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, US
Place of Formation: DELAWARE

Secretary

Name Role Address
Gordon MICHAEL Secretary C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167

Vice President

Name Role Address
Roberts DAVID Vice President C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167
Lieber DARIN Vice President C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167
Roffman DANA Vice President C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167
Wolfe FOREST Vice President C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-02 No data No data
REGISTERED AGENT CHANGED 2014-07-02 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2014-04-22 C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY 10167 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY 10167 No data
REINSTATEMENT 2007-04-03 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Withdrawal 2014-07-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-04-03
Foreign Profit 2005-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State