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. |
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 |
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 |
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 | - |
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 |
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