Search icon

AGA2004, LLC - Florida Company Profile

Company Details

Entity Name: AGA2004, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGA2004, 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: 03 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L04000057334
FEI/EIN Number 201655489

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

Address: 111 UTILITY DRIVE, MONROEVILLE, IN, 46773, US
Mail Address: 111 UTILITY DRIVE, PO BOX 452, MONROEVILLE, IN, 46773, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIESEL WILLIAM A Managing Member 111 UTILITY DRIVE, MONROEVILLE, IN, 46773
KRIESEL WILLIAM G Member 111 UTILITY DRIVE, MONROEVILLE,, IN, 46773
SCHAEKEL ERIC A Member 111 UTILITY DRIVE, MONROEVILLE, IN, 46773
HARKENRIDER LAWRENCE E Agent 515 WHITEHEAD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-22 HARKENRIDER, LAWRENCE E -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 515 WHITEHEAD STREET, KEY WEST, FL 33040 -
LC AMENDMENT AND NAME CHANGE 2022-12-22 AGA2004, LLC -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 111 UTILITY DRIVE, MONROEVILLE, IN 46773 -
CHANGE OF MAILING ADDRESS 2009-04-28 111 UTILITY DRIVE, MONROEVILLE, IN 46773 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
LC Amendment and Name Change 2022-12-22
Reinstatement 2022-12-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State