Entity Name: | AGOIL INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGOIL INTERNATIONAL, L.L.C. 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: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000026771 |
FEI/EIN Number |
260287841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2014 Tanglewood Way NE, ST PETERSBURG, FL, 33702, US |
Mail Address: | 2014 Tanglewood Way NE, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREG FRANK J | Managing Member | 2014 TANGLEWOOD WAY NE, ST PETERSBURG, FL, 33702 |
PREG FRANK J | Agent | 2014 TANGLEWOOD WAY NE, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | PREG, FRANK J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 2014 Tanglewood Way NE, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 2014 Tanglewood Way NE, ST PETERSBURG, FL 33702 | - |
CONVERSION | 2008-03-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000065470. CONVERSION NUMBER 100000085861 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State