Search icon

A&G PROPERTIES OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: A&G PROPERTIES OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&G PROPERTIES OF SARASOTA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000030092
FEI/EIN Number 200151085

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

Address: 4904 PEREGRINE PT WAY, SARASOTA, FL, 34231
Mail Address: 4904 PEREGRINE PT WAY, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN S. JAMES Managing Member 4904 PEREGRINE PT WAY, SARASOTA, FL, 34231
BROWN RICHARD H Managing Member 5326 SIESTA COVE DRIVE, SARASOTA, FL, 34242
OLAN MITCHELL B Managing Member 5228 SIESTA COVE DRIVE, SARASOTA, FL, 34242
CROSS STREET CORPORATE SERVICES, LLC Agent -
ANDERSON GROUP OF SARASOTA, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-09-23 4904 PEREGRINE PT WAY, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2004-09-23 4904 PEREGRINE PT WAY, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State