Search icon

AGC WORLDWIDE LLC

Company Details

Entity Name: AGC WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L09000012046
FEI/EIN Number 264193602
Address: 6501 Arlington Expressway, Ste B105-2208, JACKSONVILLE, FL, 32211, US
Mail Address: 6501 Arlington Expressway, Ste B105-2208, Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700311123 2017-04-24 2017-04-24 1100 KINGS RD UNIT 41645, JACKSONVILLE, FL, 322037703, US 1100 KINGS RD UNIT 41645, JACKSONVILLE, FL, 322037703, US

Contacts

Phone +1 904-993-6101

Authorized person

Name SHERELL C EDWARDS
Role MANAGING MEMBER
Phone 9049936101

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Agent

Name Role Address
EDWARDS S. CAPRI Agent 6501 Arlington Expressway, Jacksonville, FL, 32211

Managing Member

Name Role Address
Edwards Sherell Managing Member 6501 Arlington Expressway, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032629 AGC DIGITAL SOLUTIONS EXPIRED 2019-03-11 2024-12-31 No data 1100 KINGS ROAD, #41645, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6501 Arlington Expressway, Ste B105-2208, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2023-04-27 6501 Arlington Expressway, Ste B105-2208, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6501 Arlington Expressway, Ste B105-2208, Jacksonville, FL 32211 No data
LC AMENDMENT AND NAME CHANGE 2014-07-01 AGC WORLDWIDE LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
LC Amendment and Name Change 2014-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State