Search icon

AGILE COMMUNICATIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AGILE COMMUNICATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGILE COMMUNICATIONS GROUP, 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: 21 Dec 2005 (19 years ago)
Date of dissolution: 03 Sep 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2010 (15 years ago)
Document Number: L05000121648
FEI/EIN Number 204328711

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

Address: 215 W. VERNE STREET, SUITE A, TAMPA, FL, 33606
Mail Address: 215 W. VERNE STREET, SUITE A, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVAIT ANNA V Chief Executive Officer 215 W. VERNE STREET, TAMPA, FL, 33606
BOWEN RICK Chief Operating Officer 215 W. VERNE STREET, TAMPA, FL, 33606
BOWEN RICK Agent 215 W. VERNE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 215 W. VERNE STREET, SUITE A, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 215 W. VERNE STREET, SUITE A, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-06-15 215 W. VERNE STREET, SUITE A, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2008-04-28 BOWEN, RICK -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT AND NAME CHANGE 2006-04-28 AGILE COMMUNICATIONS GROUP, LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-09-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-31
REINSTATEMENT 2006-09-21
LC Amendment and Name Change 2006-04-28
Florida Limited Liability 2005-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State