Search icon

A & G REAL ESTATE HOLDING CO., LLC

Company Details

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

Agent

Name Role Address
Gekht Kira Agent 2750 STICKNEY POINT ROAD, SARASOTA, FL, 34231

Chief Executive Officer

Name Role Address
Gekht Kira Chief Executive Officer 2750 STICKNEY POINT ROAD, #109, SARASOTA, FL, 34231

Events

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

Debts

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

Documents

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