Search icon

AG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L08000001377
FEI/EIN Number 261631271

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

Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARMANDO i Manager 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
GONZALEZ ARMANDO i Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8815 CONROY WINDERMERE RD, STE 322, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-04-29 8815 CONROY WINDERMERE RD, STE 322, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-04-29 GONZALEZ, ARMANDO i -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8815 CONROY WINDERMERE RD, STE 322, ORLANDO, FL 32835 -
LC NAME CHANGE 2019-05-28 AG PROPERTIES, LLC -
LC NAME CHANGE 2016-01-28 AIG PROPERTIES, LLC -
LC AMENDMENT 2011-09-07 - -

Court Cases

Title Case Number Docket Date Status
JEB BACHMAN VS AG PROPERTIES, LLC, WBRE INVESTMENTS, INC., ARMANDO GONAZALEZ, SR., ARMANDO GONZALEZ, JR., WILL BLAND, RONALD AMEILL, AND CASSANDRA L. MACINTOSH 5D2022-0174 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008117-O

Parties

Name Jeb Bachman
Role Appellant
Status Active
Name Cassandra L. Macintosh
Role Appellee
Status Active
Name Ronald W. Ameill
Role Appellee
Status Active
Name WBRE INVESTMENTS INC.
Role Appellee
Status Active
Name Armando Gonzalez, Sr.
Role Appellee
Status Active
Name AG PROPERTIES, LLC
Role Appellee
Status Active
Name Will Bland
Role Appellee
Status Active
Name Armando Gonzalez, Jr.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SIGNED 12/20/21
On Behalf Of Jeb Bachman
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/11
Docket Date 2022-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jeb Bachman
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INITIAL BRF BY 6/30; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2022-05-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jeb Bachman
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 6/1 ORDER
Docket Date 2022-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
LC Name Change 2019-05-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State