Search icon

AGENT TRADE L.L.C. - Florida Company Profile

Company Details

Entity Name: AGENT TRADE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENT TRADE L.L.C. 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 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000072138
FEI/EIN Number 205307180

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

Address: 4065 N HAVERHILL RD STE B-3209, WEST PALM BEACH, FL, 33417
Mail Address: 4065 N HAVERHILL RD STE B-3209, WEST PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOITON ZERVANSKI M Manager 4065 N. HAVERHILL RD, STE B-3209, WEST PALM BEACH, FL, 33417
ROBERT WALLACE Agent 4065 N. HAVERHILL RD., STE B-3209, WEST PALM BEACH, FL, 33417
GEORGE DONACETI M Managing Member 4065 N. HAVERHILL RD., STE B-3209, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 4065 N HAVERHILL RD STE B-3209, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2007-04-06 4065 N HAVERHILL RD STE B-3209, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 4065 N. HAVERHILL RD., STE B-3209, WEST PALM BEACH, FL 33417 -
LC AMENDMENT 2007-03-26 - -
LC AMENDMENT 2007-03-02 - -

Documents

Name Date
LC Amendment 2007-04-06
Off/Dir Resignation 2007-03-26
LC Amendment 2007-03-26
LC Amendment 2007-03-02
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-07-06
Florida Limited Liability 2005-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State