Search icon

AGBL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

AGBL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: L05000076859
FEI/EIN Number 204982778

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

Address: 21 Silver Street, P.O. Box 6353, North Babylon, NY, 11703, US
Mail Address: AGBL ENTERPRISES,LLC, P.O. Box 6353, North Babylon, NY, 11703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO FRANK Managing Member P.O. Box 6353, North Babylon, NY, 11703
Yang Connie Agent c/o CORPORATION SERVICE COMPANY, TALLAHASSEE, FL, 32301
YANG CONNIE Managing Member P.O. Box 6353, North Babylon, NY, 11703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 21 Silver Street, P.O. Box 6353, North Babylon, NY 11703 -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 Yang, Connie -
CHANGE OF MAILING ADDRESS 2016-01-15 21 Silver Street, P.O. Box 6353, North Babylon, NY 11703 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 c/o CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-01-15
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State