Search icon

AGEG, LLC - Florida Company Profile

Company Details

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

AGEG, 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: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L09000120919
FEI/EIN Number 271723656

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

Address: 2011 HYTHE A, BOCA RATON, FL, 33434, US
Mail Address: 2011 HYTHE A, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULART ALIDES S Manager 2011 HYTHE A, BOCA RATON, FL, 33434
GOULART ALIDES Agent 2011 HYTHE A, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109269 TROPICAL MOTORS CREDIT EXPIRED 2014-10-29 2024-12-31 - 2011 HYTHE A, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 GOULART, ALIDES -
REINSTATEMENT 2017-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-24 2011 HYTHE A, BOCA RATON, FL 33434 -
REINSTATEMENT 2013-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-24 2011 HYTHE A, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2013-10-24 2011 HYTHE A, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-10-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State