Entity Name: | AMERICA GENERAL PREMIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2011 (14 years ago) |
Document Number: | L08000033811 |
FEI/EIN Number | 262355560 |
Address: | 303 Sound Drive, Key Largo, FL, 33037, US |
Mail Address: | 303 Sound Drive, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANIZALEZ JOSE T | Agent | 303 Sound Drive, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
CANIZALEZ JOSE T | Manager | 303 Sound Drive, Key Largo, FL, 33037 |
MENJIVAR ROSA | Manager | 303 Sound Drive, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000063148 | JC LAWN SERVICES | EXPIRED | 2010-07-08 | 2015-12-31 | No data | 611 COLSON DR, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 303 Sound Drive, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-17 | 303 Sound Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-17 | 303 Sound Drive, Key Largo, FL 33037 | No data |
REINSTATEMENT | 2011-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State