Entity Name: | AGATHE PRODUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGATHE PRODUCTION, 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. |
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 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | L07000031073 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 HARBOR ISLAND DRIVE, UNIT 619, UNIT 619, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7900 HARBOR ISLAND DRIVE, UNIT 619, UNIT 619, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARUANI DAVID | Managing Member | 7900 HARBOR ISLAND DRIVE, UNIT 619, NORTH BAY VILLAGE, FL |
SMITH HARRY E | Agent | C/O RUDEN MCCLOSKY, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 | - | - |
CANCEL ADM DISS/REV | 2009-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 7900 HARBOR ISLAND DRIVE, UNIT 619, UNIT 619, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 7900 HARBOR ISLAND DRIVE, UNIT 619, UNIT 619, NORTH BAY VILLAGE, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC ARTICLE OF CORRECTION | 2007-03-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State