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. |
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 |
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 |
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 |
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 | - | - |
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