Search icon

AGFC CAPITAL MANAGEMENT & TRUST LLC - Florida Company Profile

Company Details

Entity Name: AGFC CAPITAL MANAGEMENT & TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGFC CAPITAL MANAGEMENT & TRUST 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Mar 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2007 (18 years ago)
Document Number: L05000039888
FEI/EIN Number 562515328

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

Address: 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROSSE JOSHUA M Managing Member 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256
AVILLE JULIO B Managing Member 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256
LAROSSE JOSHUA M Agent 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-02-09 8433 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-02-09 LAROSSE, JOSHUA MMGRM -
LC AMENDMENT 2006-08-31 - -
LC AMENDMENT 2006-08-23 - -
LC AMENDMENT 2006-05-02 - -
LC AMENDMENT 2006-04-18 - -

Documents

Name Date
LC Voluntary Dissolution 2007-03-27
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2007-01-31
LC Amendment 2006-08-31
LC Amendment 2006-08-23
LC Amendment 2006-05-02
Off/Dir Resignation 2006-04-20
LC Amendment 2006-04-18
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2006-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State