Search icon

A & G ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: A & G ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & G 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000007798
FEI/EIN Number 020796834

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

Address: 19119 Dove Rd, LAND O'LAKES, FL, 34638, US
Mail Address: 19119 Dove rd, LAND O'LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA AMHED Manager 19119 Dove RD, LAND O' LAKES, FL, 34638
IBARRA GRECIA S Manager 19119 Dove Rd, LAND O' LAKES, FL, 34638
Ibarra Amhed Agent 19119 Dove Rd, LAND O'LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 19119 Dove Rd, LAND O'LAKES, FL 34638 -
REINSTATEMENT 2020-07-28 - -
CHANGE OF MAILING ADDRESS 2020-07-28 19119 Dove Rd, LAND O'LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2020-07-28 Ibarra, Amhed -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-12-18 A & G ENTERPRISES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 19119 Dove Rd, LAND O'LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-28
REINSTATEMENT 2018-02-24
ANNUAL REPORT 2016-01-21
LC Amendment and Name Change 2015-12-18
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State