Search icon

AGILITY ENTERPRISES, LLC - Florida Company Profile

Company Details

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

AGILITY ENTERPRISES, 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000024987
FEI/EIN Number 202487129

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

Address: 25749 US-19, Clearwater, FL, 33763-2010, US
Mail Address: 25749 US-19, Clearwater, FL, 33763-2010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perenich Stephen M Chief Executive Officer 4067 Briar Court, Bettendorf, IA, 52722
Perenich Timothy B Managing Member 25749 US Highway 19 N Ste 200, Clearwater, FL, 337632010
Perenich Timothy BEsquire Agent 25749 US Highway 19 N Ste 200, Clearwater, FL, 337632010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 25749 US-19, STE 200, Clearwater, FL 33763-2010 -
CHANGE OF MAILING ADDRESS 2015-04-30 25749 US-19, STE 200, Clearwater, FL 33763-2010 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Perenich, Timothy B., Esquire -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 25749 US Highway 19 N Ste 200, Clearwater, FL 33763-2010 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State