Search icon

A.G. REEF 5403, LLC - Florida Company Profile

Company Details

Entity Name: A.G. REEF 5403, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.G. REEF 5403, 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 Jan 2011 (14 years ago)
Date of dissolution: 06 Aug 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (10 months ago)
Document Number: L11000009802
FEI/EIN Number 453795950

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

Address: 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614, US
Mail Address: 7821 WOODLAND CENTER BOULEVARD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH MICHAEL L Manager 7821 WOODLAND CENTER BOULEVARD, TAMPA, FL, 33614
Hatch Michael L Agent 7821 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 Hatch, Michael L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7821 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 7821 WOODLAND CENTER BLVD, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552091 ACTIVE 1000000968832 HILLSBOROU 2023-11-07 2043-11-15 $ 10,908.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State