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. |
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 |
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 |
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 | - |
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