Search icon

TEAM AGAVE, LLC - Florida Company Profile

Company Details

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

TEAM AGAVE, 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 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000004030
FEI/EIN Number 260127141

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

Address: 601 nw 43 ave, Coconut Creek, FL, 33066, US
Mail Address: 601 nw 43 ave, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDIANA DAVID Managing Member 601 nw 43 ave, Coconut Creek, FL, 33066
GAUDIANA DAVID Agent 601 nw 43 ave, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012098 REDIFINE EXPIRED 2014-02-04 2019-12-31 - 367 NW 42 ST APT B, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 601 nw 43 ave, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2018-04-30 601 nw 43 ave, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 601 nw 43 ave, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2007-01-02 GAUDIANA, DAVID -
REINSTATEMENT 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State