Search icon

ASSOCIATED GEO-ENVIRONMENTAL ENGINEERING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED GEO-ENVIRONMENTAL ENGINEERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED GEO-ENVIRONMENTAL ENGINEERING SERVICES, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000022912
FEI/EIN Number 262104637

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

Address: 861 SKYRIDGE ROAD, CLERMONT, FL, 34711, LA
Mail Address: 861 SKYRIDGE ROAD, CLERMONT, FL, 34711, LA
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTSUAH JOJO P Manager 861 SKYRIDGE ROAD, CLERMONT, FL, 34711
ENTSUAH JOJO Manager 861 SKYRIDGE ROAD, CLERMONT, FL, 34711
Entsuah Jojo P Agent 861 SKYRIDGE ROAD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900273 AGES LLC EXPIRED 2008-10-14 2013-12-31 - 861 SKYRIDGE ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Entsuah, Jojo P.E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State