Search icon

AGILE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

AGILE CONSTRUCTION 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 13 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L07000087842
FEI/EIN Number 510645759

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

Address: 103 Nandina Terrace, Winter Springs, FL, 32708, US
Mail Address: 103 Nandina Terrace, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVIA JOHN J Managing Member 3779 SAFFLOWER TERR., OVIEDO, FL, 32766
MARCHENA Carlos J Managing Member 103 Nandina Terrace, Winter Springs, FL, 32708
MARCHENA JAVIER Agent 103 Nandina Terrace, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 103 Nandina Terrace, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2015-04-22 103 Nandina Terrace, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 103 Nandina Terrace, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2011-02-07 MARCHENA, JAVIER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State