Search icon

THE AGENCY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE AGENCY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AGENCY GROUP, 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: 24 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000056099
FEI/EIN Number 27-2695490

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

Address: 2714 N 33RD ST, TAMPA, FL, 33605
Mail Address: 2714 N 33RD ST, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curry Corey C President 2714 N 33RD ST, TAMPA, FL, 33605
CURRY COREY C Agent 2714 N 33RD ST, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044084 GOLF IS MY GIRLFRIEND EXPIRED 2015-05-02 2020-12-31 - 2714 N 33RD STREET, TAMPA, FL, 33605
G14000025863 PRINTINGPRO.NET EXPIRED 2014-03-12 2019-12-31 - 2714 N 33RD STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 CURRY, COREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-02 - -
PENDING REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-09-12
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-03-12
REINSTATEMENT 2013-10-02
Florida Limited Liability 2010-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State