Search icon

GLOBAL AGM LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL AGM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL AGM 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: 27 Sep 2010 (15 years ago)
Date of dissolution: 06 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L10000100383
FEI/EIN Number 900615405

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

Address: 9734 tapestry park circle apt 377, jacksonville, FL, 32246, US
Mail Address: 9734 tapestry park circle apt 377, jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKHAREV Aleksei Manager 9734 tapestry park circle apt 377, jacksonville, FL, 32246
Bakharev Aleksei Agent 9734 tapestry park circle apt 377, jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 9734 tapestry park circle apt 377, jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-03-26 9734 tapestry park circle apt 377, jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 9734 tapestry park circle apt 377, jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Bakharev, Aleksei -
LC NAME CHANGE 2015-01-29 GLOBAL AGM LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23
LC Name Change 2015-01-29
ANNUAL REPORT 2014-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State