Search icon

AGATHE PRODUCTION, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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