Entity Name: | A & G REAL ESTATE HOLDING CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | L10000131386 |
FEI/EIN Number | 27-4368180 |
Address: | 2750 STICKNEY POINT ROAD, #109, SARASOTA, FL, 34231 |
Mail Address: | 2750 STICKNEY POINT ROAD, #109, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gekht Kira | Agent | 2750 STICKNEY POINT ROAD, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
Gekht Kira | Chief Executive Officer | 2750 STICKNEY POINT ROAD, #109, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Gekht, Kira | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2750 STICKNEY POINT ROAD, SARASOTA, FL 34231 | No data |
LC AMENDMENT | 2021-02-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000373852 | TERMINATED | 1000000960842 | SARASOTA | 2023-08-03 | 2043-08-09 | $ 2,531.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000415366 | TERMINATED | 1000000932636 | SARASOTA | 2022-08-29 | 2042-08-31 | $ 10,616.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000096018 | TERMINATED | 1000000916777 | SARASOTA | 2022-02-18 | 2042-02-23 | $ 1,824.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J15000772034 | TERMINATED | 1000000686745 | SARASOTA | 2015-07-13 | 2035-07-15 | $ 1,078.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment | 2021-02-15 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State